DUPLEX ELECTRICAL SUPPLY CORP.

Name: | DUPLEX ELECTRICAL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1990 (35 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 1424983 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 95 SEAVIEW BLVD., PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT A. SLATER | DOS Process Agent | 95 SEAVIEW BLVD., PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
HERBERT A. SLATER | Chief Executive Officer | 95 SEAVIEW BLVD., PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 1998-02-05 | Address | 95 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, 4633, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1998-02-05 | Address | 95 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, 4633, USA (Type of address: Principal Executive Office) |
1993-06-07 | 1998-02-05 | Address | 150 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1990-02-22 | 1993-06-07 | Address | 150 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071231000684 | 2007-12-31 | CERTIFICATE OF MERGER | 2007-12-31 |
060228002205 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040127002116 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
020130002256 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
000225002386 | 2000-02-25 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State