Search icon

ELECTRODES, INCORPORATED

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRODES, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1991 (34 years ago)
Branch of: ELECTRODES, INCORPORATED, Connecticut (Company Number 0015370)
Entity Number: 1544432
ZIP code: 10005
County: Monroe
Place of Formation: Connecticut
Principal Address: In care of: Electrodes Inc., 260 A Quarry Road, MILFORD, CT, United States, 06460
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN DUDAS Chief Executive Officer IN CARE OF: ELECTRODES INC., 260 A QUARRY ROAD, MILFORD, CT, United States, 06460

History

Start date End date Type Value
2023-05-19 2023-05-19 Address IN CARE OF: ELECTRODES INC., 260 A QUARRY ROAD, MILFORD, CT, 06460, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 1114 APT 7 HUDSON ST, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2021-05-24 2023-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-21 2023-05-19 Address 1114 APT 7 HUDSON ST, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230519001737 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210524060241 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190821060046 2019-08-21 BIENNIAL STATEMENT 2019-05-01
SR-18971 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18972 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State