Search icon

PETER MATYCHAK ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER MATYCHAK ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1990 (35 years ago)
Date of dissolution: 02 Oct 2017
Entity Number: 1448605
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 20-24 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-24 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
MYRON MATYCHAK Chief Executive Officer 20-24 UTOPIA PARKWAY, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2010-05-26 2012-07-09 Address 20-24 UTOPIA PLY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1998-05-18 2012-07-09 Address 20-24 UTOPIA PLY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1998-05-18 2012-07-09 Address 20-24 UTOPIA PLY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1993-01-11 2010-05-26 Address 20-24 UTOPIA PLY., WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-01-11 1998-05-18 Address 187-06 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171002000445 2017-10-02 CERTIFICATE OF DISSOLUTION 2017-10-02
120709002130 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100526002894 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080529002743 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060620002752 2006-06-20 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State