Name: | SCIENTIFIC ELECTRIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1964 (60 years ago) |
Entity Number: | 182278 |
ZIP code: | 10469 |
County: | New York |
Place of Formation: | New York |
Address: | 1475 EAST 222ND STREET, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E JOCELYN III | Chief Executive Officer | 1475 EAST 222ND STREET, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1475 EAST 222ND STREET, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2012-12-17 | 2025-05-12 | Address | 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2012-12-17 | 2025-05-12 | Address | 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2010-12-28 | 2012-12-17 | Address | 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2010-12-28 | 2012-12-17 | Address | 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512004042 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
121217002016 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101228002089 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081020002164 | 2008-10-20 | BIENNIAL STATEMENT | 2008-12-01 |
961217002480 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State