Search icon

EZ ELECTRICAL CONSULTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EZRA CALLAHAN Chief Executive Officer 4 THEODORE COURT, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
EZRA CALLAHAN DOS Process Agent 4 THEODORE COURT, VALLEY STREAM, NY, United States, 11580

History

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)

Filings

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