Name: | ELECTROPHOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1990 (35 years ago) |
Entity Number: | 1431869 |
ZIP code: | 33334 |
County: | New York |
Place of Formation: | New York |
Address: | NICHOLAS GRANT, 4750 NE 13th Terrace, Oakland Park, FL, United States, 33334 |
Principal Address: | 4750 NE 13th Terrace, Oakland Park, FL, United States, 33334 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELECTROPHOR INC. | DOS Process Agent | NICHOLAS GRANT, 4750 NE 13th Terrace, Oakland Park, FL, United States, 33334 |
Name | Role | Address |
---|---|---|
JOSEPH SHMIDT | Chief Executive Officer | 4750 NE 13TH TERRACE, OAKLAND PARK, FL, United States, 33334 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 199 PRISCILLA ROAD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 4750 NE 13TH TERRACE, OAKLAND PARK, FL, 33334, USA (Type of address: Chief Executive Officer) |
2021-06-17 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2014-04-07 | 2024-03-13 | Address | 199 PRISCILLA ROAD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2014-04-07 | 2024-03-13 | Address | NICHOLAS GRANT, 199 PRISCILLA ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003783 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
220514000692 | 2022-05-14 | BIENNIAL STATEMENT | 2022-03-01 |
210617000173 | 2021-06-17 | CERTIFICATE OF AMENDMENT | 2021-06-17 |
200313060252 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
180306007321 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State