Search icon

UNITED ELECTRIC POWER INC.

Company Details

Name: UNITED ELECTRIC POWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1966 (58 years ago)
Date of dissolution: 31 Jan 2003
Entity Number: 203067
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 155 HAMILTON AVE, BROOKLYN, NY, United States, 11231
Principal Address: 155 HAMILTON AVENUE, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 HAMILTON AVE, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
LOUIS MENDITTO Chief Executive Officer 155 HAMILTON AVE, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1982-02-16 1993-02-04 Address 151 HAMILTON AVE., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1966-10-18 1982-02-16 Address 631 HICKS ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030131000317 2003-01-31 CERTIFICATE OF DISSOLUTION 2003-01-31
961107002225 1996-11-07 BIENNIAL STATEMENT 1996-10-01
C213271-2 1994-07-29 ASSUMED NAME CORP INITIAL FILING 1994-07-29
931115002772 1993-11-15 BIENNIAL STATEMENT 1993-10-01
930204002369 1993-02-04 BIENNIAL STATEMENT 1992-10-01
A841120-3 1982-02-16 CERTIFICATE OF AMENDMENT 1982-02-16
582745-4 1966-10-18 CERTIFICATE OF INCORPORATION 1966-10-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State