Name: | E.S.E. ELECTRICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1996 (29 years ago) |
Entity Number: | 2011686 |
ZIP code: | 11554 |
County: | Kings |
Place of Formation: | New York |
Address: | 1600 FRONT STREET, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 1122 CONEY ISLAND AVE, SUITE 200, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROSENTHAL & CURRY | DOS Process Agent | 1600 FRONT STREET, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
SIBELLE DAAMS | Chief Executive Officer | 1122 CONEY ISLAND AVE, SUITE 200, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-26 | 2023-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-09 | 2014-12-02 | Address | 2565 NORTH LENESALEM RD, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2012-07-09 | 2014-12-02 | Address | 2565 NORTH LENESALEM RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2010-12-17 | 2012-07-09 | Address | 1618 MERMAID AVE, STE 1, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2010-12-17 | 2012-07-09 | Address | 1618 MERMAID AVENUE, STE 1, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141202007388 | 2014-12-02 | BIENNIAL STATEMENT | 2014-03-01 |
120709002629 | 2012-07-09 | BIENNIAL STATEMENT | 2012-03-01 |
101217002171 | 2010-12-17 | BIENNIAL STATEMENT | 2010-03-01 |
101102000016 | 2010-11-02 | CERTIFICATE OF CHANGE | 2010-11-02 |
091015000016 | 2009-10-15 | CERTIFICATE OF CHANGE | 2009-10-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State