Name: | T & A ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1994 (31 years ago) |
Date of dissolution: | 05 Oct 2022 |
Entity Number: | 1816433 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 400 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SANTAMORENA | Chief Executive Officer | 400 EXEUTIVE BLVD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-21 | 2023-08-19 | Address | 400 EXEUTIVE BLVD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2023-08-19 | Address | 400 EXECUTIVE BLVD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2002-04-11 | 2009-12-02 | Address | 1000 NEPPERHAN AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2002-04-11 | 2021-04-21 | Address | 1000 NEPPERHAN AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
1996-05-10 | 2002-04-11 | Address | 31 MANNING AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230819000047 | 2022-10-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-05 |
210421060025 | 2021-04-21 | BIENNIAL STATEMENT | 2018-04-01 |
091202000021 | 2009-12-02 | CERTIFICATE OF CHANGE | 2009-12-02 |
040412002473 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020411002283 | 2002-04-11 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State