Search icon

METRO NY ELECTRICAL COUNCIL, INC.

Company Details

Name: METRO NY ELECTRICAL COUNCIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1438801
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: L.B. ELECTRIC SUPPLY CORP., 5202 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219
Address: 767 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY LIFTON Chief Executive Officer 5202 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
%SILLER WILK MENCHER & SIMKIN DOS Process Agent 767 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-11-02 1993-07-08 Address L.B. ELECTRIC SUPPLY CORP., 5202 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1388629 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930708002160 1993-07-08 BIENNIAL STATEMENT 1993-04-01
921102002702 1992-11-02 BIENNIAL STATEMENT 1992-04-01
C129107-7 1990-04-11 CERTIFICATE OF INCORPORATION 1990-04-11

Date of last update: 09 Feb 2025

Sources: New York Secretary of State