Name: | EZ ELECTRICAL CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2008 |
Entity Number: | 1723079 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | New York |
Address: | 4 THEODORE COURT, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EZRA CALLAHAN | Chief Executive Officer | 4 THEODORE COURT, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
EZRA CALLAHAN | DOS Process Agent | 4 THEODORE COURT, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-11 | 2001-05-18 | Address | 142-23 248 ST, ROSEDALE, NY, 11422, 2137, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 2001-05-18 | Address | 142-23 248 ST, ROSEDALE, NY, 11422, 2137, USA (Type of address: Principal Executive Office) |
1995-09-11 | 2001-05-18 | Address | 142-23 248 ST, ROSEDALE, NY, 11422, 2137, USA (Type of address: Service of Process) |
1993-05-03 | 1995-09-11 | Address | 142-23 248TH STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080630000378 | 2008-06-30 | CERTIFICATE OF DISSOLUTION | 2008-06-30 |
070509002954 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050629002776 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
030514002680 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010518002327 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
950911002361 | 1995-09-11 | BIENNIAL STATEMENT | 1995-05-01 |
930503000028 | 1993-05-03 | CERTIFICATE OF INCORPORATION | 1993-05-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State