L J ELECTRICAL SERVICES, INC.

Name: | L J ELECTRICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1992 (33 years ago) |
Entity Number: | 1640796 |
ZIP code: | 10472 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1408 ROSEDALE AVE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS JIMENEZ | Chief Executive Officer | 1408 ROSEDALE AVE, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1408 ROSEDALE AVE, BRONX, NY, United States, 10472 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-20 | 2000-06-15 | Address | 1263 JEROME AVENUE, APARTMENT 9, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 2000-06-15 | Address | 1263 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Principal Executive Office) |
1992-06-02 | 2000-06-15 | Address | 1263 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601006701 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140620006321 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
120911002182 | 2012-09-11 | BIENNIAL STATEMENT | 2012-06-01 |
100902002212 | 2010-09-02 | BIENNIAL STATEMENT | 2010-06-01 |
080728002044 | 2008-07-28 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State