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
Name | Role | Address |
---|---|---|
HARVEY LIFTON | Chief Executive Officer | 5202 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
%SILLER WILK MENCHER & SIMKIN | DOS Process Agent | 767 THIRD AVE, NEW YORK, NY, United States, 10017 |
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) |
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