Name: | CARSTENS ELECTRICAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1958 (67 years ago) |
Date of dissolution: | 23 Aug 2012 |
Entity Number: | 170536 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1002 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310 |
Principal Address: | 1002 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY F CARSTENS | Chief Executive Officer | 1002 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1002 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-16 | 2008-03-03 | Address | 1002 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
1993-02-23 | 2008-03-03 | Address | 1002 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2008-03-03 | Address | 1002 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office) |
1958-02-25 | 1994-02-16 | Address | 1002 CASTLETON AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120823000072 | 2012-08-23 | CERTIFICATE OF DISSOLUTION | 2012-08-23 |
080303003311 | 2008-03-03 | BIENNIAL STATEMENT | 2008-02-01 |
060302002288 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040218002489 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
020214002606 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State