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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 HAMILTON AVE, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
LOUIS MENDITTO | Chief Executive Officer | 155 HAMILTON AVE, BROOKLYN, NY, United States, 11231 |
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) |
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