Search icon

DART ELECTRICAL SERVICE CORP.

Company Details

Name: DART ELECTRICAL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1967 (58 years ago)
Date of dissolution: 30 Jan 2017
Entity Number: 205902
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1767 BATH AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CALAUTTI Chief Executive Officer 1767 BATH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1767 BATH AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1997-04-07 2009-01-20 Address 1643-74TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1997-04-07 2009-01-20 Address 1643-74TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1997-04-07 2009-01-20 Address 1643-74TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-02-17 1997-04-07 Address 1624 74TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-02-17 1997-04-07 Address 1624 74TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170130000043 2017-01-30 CERTIFICATE OF DISSOLUTION 2017-01-30
130228002262 2013-02-28 BIENNIAL STATEMENT 2013-01-01
110210003040 2011-02-10 BIENNIAL STATEMENT 2011-01-01
20101103083 2010-11-03 ASSUMED NAME CORP AMENDMENT 2010-11-03
090120003154 2009-01-20 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State