Search icon

A & A NY ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A & A NY ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1993 (32 years ago)
Date of dissolution: 11 Aug 2017
Entity Number: 1699912
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3130 BRIGHTON 7TH ST, 2B, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3130 BRIGHTON 7TH ST, 2B, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ANATOLY YANHNICH Chief Executive Officer 3130 BRIGHTON 7TH ST, 2B, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1999-02-24 2001-05-15 Address 3130 BRIGHTON 7TH ST., APT 2B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1999-02-24 2001-05-15 Address 3130 BRIGHTON 7TH ST., APT 2B, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1999-02-24 2001-05-15 Address 3130 BRIGHTON 7TH ST., APT 2B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-03-20 1999-02-24 Address 3152 BRIGHTON 6TH ST, APT 315, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1995-10-03 1999-02-24 Address 3130 BRIGHTON 7 ST SUITE 2B, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170811000517 2017-08-11 CERTIFICATE OF DISSOLUTION 2017-08-11
050307002108 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030210002710 2003-02-10 BIENNIAL STATEMENT 2003-02-01
010515003032 2001-05-15 BIENNIAL STATEMENT 2001-02-01
990224002542 1999-02-24 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State