Search icon

NEDD ELECTRIC CORP.

Company Details

Name: NEDD ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1992 (33 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1635578
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 229 SHERIDAN AVE, BROOKLYN, NY, United States, 11208
Principal Address: 455 CRESCENT ST, GROUP FLR, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER NEDD DOS Process Agent 229 SHERIDAN AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
WALTER NEDD Chief Executive Officer 455 CRESCENT ST, GROUP FLR, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2002-10-08 2008-06-03 Address 229 SHERIDAN AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2001-05-30 2008-06-03 Address 249 EAST 95TH ST, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2001-05-30 2002-10-08 Address 249 EAST 95TH ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2001-05-30 2008-06-03 Address 229 SHERIDAN AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1993-09-10 2001-05-30 Address 229 SHERIDAN AVENUE, BROOKLYN, NY, 11208, 3234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1935374 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080603002782 2008-06-03 BIENNIAL STATEMENT 2008-05-01
021008002391 2002-10-08 BIENNIAL STATEMENT 2002-05-01
010530002445 2001-05-30 BIENNIAL STATEMENT 2000-05-01
010424000643 2001-04-24 CERTIFICATE OF AMENDMENT 2001-04-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State