Name: | H.P. ELECTRICAL DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1996 (29 years ago) |
Date of dissolution: | 11 May 2017 |
Entity Number: | 2065238 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 321 W 44TH ST / SUITE 405, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 W 44TH ST / SUITE 405, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LOUIS M. PERRI | Chief Executive Officer | 32 STEBBINS AVENUE, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-10 | 2006-09-13 | Address | 32 STEBBINS AVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
1998-09-10 | 2006-09-13 | Address | 321 WEST 44TH STREET, SUITE 405, NEW YORK, NY, 10036, 5404, USA (Type of address: Principal Executive Office) |
1998-02-12 | 2006-09-13 | Address | 321 WEST 44TH ST. SUITE 405, NEW YORK, NY, 10036, 5404, USA (Type of address: Service of Process) |
1996-09-12 | 1998-02-12 | Address | 36-20 13TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170511000470 | 2017-05-11 | CERTIFICATE OF DISSOLUTION | 2017-05-11 |
120913006427 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100914002139 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080828002493 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060913002606 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
041021002194 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020823002119 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
000908002787 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
980910002607 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
980212000430 | 1998-02-12 | CERTIFICATE OF CHANGE | 1998-02-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1202860 | Employee Retirement Income Security Act (ERISA) | 2012-06-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FINKEL |
Role | Plaintiff |
Name | H.P. ELECTRICAL DESIGNS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2007-05-25 |
Termination Date | 2007-08-20 |
Section | 1104 |
Status | Terminated |
Parties
Name | FINKEL |
Role | Plaintiff |
Name | H.P. ELECTRICAL DESIGNS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-11-20 |
Termination Date | 2013-06-10 |
Pretrial Conference Date | 2013-04-11 |
Section | 1104 |
Status | Terminated |
Parties
Name | FINKEL |
Role | Plaintiff |
Name | H.P. ELECTRICAL DESIGNS INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State