Name: | CORE ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1991 (34 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1509111 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 360-3 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360-3 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
EDWARD W. TYRRELL | Chief Executive Officer | 360-3 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-11 | 1999-03-09 | Address | 247 BLUE POINT AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 1999-03-09 | Address | 247 BLUE POINT AVE, BLUE POINT, NY, 11715, USA (Type of address: Principal Executive Office) |
1997-04-11 | 1999-03-09 | Address | 247 BLUE POINT AVE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
1991-02-13 | 1997-04-11 | Address | 10 WADE DRIVE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141591 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090127002406 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070228002260 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050318003104 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
030131002354 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State