A/C ELECTRIC OF NEW YORK, INC.

Name: | A/C ELECTRIC OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1992 (33 years ago) |
Entity Number: | 1613584 |
ZIP code: | 10502 |
County: | New York |
Place of Formation: | New York |
Address: | 59 LINCOLN AVENUE, ARDSLEY, NY, United States, 10502 |
Principal Address: | 32 UNION SQUARE E, STE 1001, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HARRON | Chief Executive Officer | 32 UNION SQUARE E, STE 1001, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DAVID HARRON | DOS Process Agent | 59 LINCOLN AVENUE, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-27 | 2014-04-03 | Address | 32 UNION SQ E STE 1001, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1998-02-27 | 2014-04-03 | Address | 32 UNION SQ E STE 1001, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1998-02-27 | Address | 32 UNION SQUARE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1998-02-27 | Address | 32 UNION SQUARE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140403002402 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120302002646 | 2012-03-02 | BIENNIAL STATEMENT | 2012-02-01 |
100224002910 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080219002601 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060308002610 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State