Name: | GENEL WHOLESALE ELECTRICAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1964 (61 years ago) |
Date of dissolution: | 03 Jan 2020 |
Entity Number: | 176022 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3240 GRACE AVE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW S GUTSTEIN | DOS Process Agent | 3240 GRACE AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
ANDREW S GUTSTEIN | Chief Executive Officer | 3240 GRACE AVE, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-17 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-17 | 2024-04-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1000 |
1995-04-13 | 2002-04-10 | Address | 3240 GRACE AVENUE, BRONX, NY, 10469, 3199, USA (Type of address: Service of Process) |
1995-04-13 | 2002-04-10 | Address | 3240 GRACE AVENUE, BRONX, NY, 10469, 3199, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2002-04-10 | Address | 3240 GRACE AVENUE, BRONX, NY, 10469, 3199, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103000391 | 2020-01-03 | CERTIFICATE OF DISSOLUTION | 2020-01-03 |
060424002003 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040507002637 | 2004-05-07 | BIENNIAL STATEMENT | 2004-04-01 |
020410002178 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000425002602 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State