Name: | DIANE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1994 (31 years ago) |
Entity Number: | 1845837 |
ZIP code: | 10566 |
County: | Bronx |
Place of Formation: | New York |
Address: | DIANE ELECTRIC INC, PEEKSKILLE, NY, United States, 10566 |
Principal Address: | 1965 Williamsbridge Road, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN KOPEC | DOS Process Agent | DIANE ELECTRIC INC, PEEKSKILLE, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
GINA KOPEC | Chief Executive Officer | DIANE ELECTRIC INC., BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 1371 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | DIANE ELECTRIC INC., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2024-08-06 | Address | 571A WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
2010-09-23 | 2024-08-06 | Address | 1371 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2010-09-23 | 2020-09-24 | Address | 1371 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001377 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
200924060138 | 2020-09-24 | BIENNIAL STATEMENT | 2020-08-01 |
190612060031 | 2019-06-12 | BIENNIAL STATEMENT | 2018-08-01 |
160518006005 | 2016-05-18 | BIENNIAL STATEMENT | 2014-08-01 |
120816006260 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State