WTG ELECTRIC, INC.

Name: | WTG ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1995 (30 years ago) |
Entity Number: | 1980552 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
LEON ARLYUK | Chief Executive Officer | 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-10 | 2006-01-17 | Address | 115-14 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
2003-12-10 | 2006-01-17 | Address | 115-14 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office) |
2003-12-10 | 2006-01-17 | Address | 115-14 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
1997-12-10 | 2003-12-10 | Address | 115-14 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office) |
1997-12-10 | 2003-12-10 | Address | 115-14 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108002172 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
091215002099 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
080103002619 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060117002401 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031210002395 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State