Name: | ECONELECTRIC OF NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1991 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1586720 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 43 SULLIVAN ST, WESTWOOD, NJ, United States, 07675 |
Address: | P.O. BOX 98, GRACIE STATION, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. HAMBURG TANG | DOS Process Agent | P.O. BOX 98, GRACIE STATION, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
HAMBURG TANG | Chief Executive Officer | 43 SULLIVAN ST, WESTWOOD, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-01 | 1992-11-10 | Address | P.O. BOX 98, GRACIE STATION, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1538785 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
971222002049 | 1997-12-22 | BIENNIAL STATEMENT | 1997-11-01 |
921110002449 | 1992-11-10 | BIENNIAL STATEMENT | 1992-11-01 |
911101000258 | 1991-11-01 | CERTIFICATE OF INCORPORATION | 1991-11-01 |
911101000263 | 1991-11-01 | CERTIFICATE OF MERGER | 1991-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State