HUDSON EAST ELECTRICAL, INC.

Name: | HUDSON EAST ELECTRICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1996 (29 years ago) |
Entity Number: | 2090795 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 315 EAST 105TH ST, #101, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 EAST 105TH ST, #101, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
KEYVAN FROUZAN | Chief Executive Officer | 315 EAST 105TH ST, #101, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2008-12-17 | Address | 315 EAST 105TH ST, #101, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2002-12-03 | 2006-12-20 | Address | 1449 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2002-12-03 | 2006-12-20 | Address | 1449 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2002-12-03 | 2006-12-20 | Address | 1449 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2001-01-22 | 2002-12-03 | Address | 172 MADISON AVE, #301, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201224060106 | 2020-12-24 | BIENNIAL STATEMENT | 2020-12-01 |
161201006223 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150210006153 | 2015-02-10 | BIENNIAL STATEMENT | 2014-12-01 |
130306002296 | 2013-03-06 | BIENNIAL STATEMENT | 2012-12-01 |
110203002125 | 2011-02-03 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State