Name: | ILLE ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1922 (103 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 17675 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 280 MADISON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
%CONRAD & SMITH | DOS Process Agent | 280 MADISON AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1934-11-30 | 1951-12-28 | Address | 11 W 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1925-11-26 | 1951-12-28 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-850312 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B592443-2 | 1988-01-20 | ASSUMED NAME CORP INITIAL FILING | 1988-01-20 |
8144-1 | 1951-12-28 | CERTIFICATE OF AMENDMENT | 1951-12-28 |
DES10044 | 1934-11-30 | CERTIFICATE OF AMENDMENT | 1934-11-30 |
3039-1 | 1927-04-29 | CERTIFICATE OF AMENDMENT | 1927-04-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State