Search icon

GENEL WHOLESALE ELECTRICAL CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
ANDREW S GUTSTEIN DOS Process Agent 3240 GRACE AVE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
ANDREW S GUTSTEIN Chief Executive Officer 3240 GRACE AVE, BRONX, NY, United States, 10469

Form 5500 Series

Employer Identification Number (EIN):
132527895
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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