Search icon

ELECTRONIC ENVIRONMENTS CORP.

Company Details

Name: ELECTRONIC ENVIRONMENTS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1994 (31 years ago)
Date of dissolution: 26 Nov 2014
Entity Number: 1809672
ZIP code: 01752
County: Dutchess
Place of Formation: Massachusetts
Address: 410 FOREST ST, MARLBOROUGH, MA, United States, 01752

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 FOREST ST, MARLBOROUGH, MA, United States, 01752

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH RAPOPORT Chief Executive Officer 410 FOREST ST, MARLBOROUGH, MA, United States, 01752

History

Start date End date Type Value
2000-05-09 2011-05-25 Address 60 SHAWMUT RD, CANTON, MA, 02021, USA (Type of address: Principal Executive Office)
2000-05-09 2011-05-25 Address 60 SHAWMUT RD, CANTON, MA, 02021, USA (Type of address: Service of Process)
1998-04-23 2011-05-25 Address 60 SHAWMUT RD, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
1998-04-23 2000-05-09 Address 60 SHAWMUT RD, CANTON, MA, 02201, USA (Type of address: Principal Executive Office)
1994-04-05 2000-05-09 Address 372 UNIVERSITY AVENUE, WESTWOOD, MA, 02090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141126000699 2014-11-26 CERTIFICATE OF TERMINATION 2014-11-26
140407006858 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120618002420 2012-06-18 BIENNIAL STATEMENT 2012-04-01
110525002672 2011-05-25 BIENNIAL STATEMENT 2010-04-01
040503002507 2004-05-03 BIENNIAL STATEMENT 2004-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State