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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 FOREST ST, MARLBOROUGH, MA, United States, 01752 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENNETH RAPOPORT | Chief Executive Officer | 410 FOREST ST, MARLBOROUGH, MA, United States, 01752 |
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) |
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