GARY ELECTRIC CORP.

Name: | GARY ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1967 (58 years ago) |
Date of dissolution: | 03 Jun 2009 |
Entity Number: | 209304 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 87 GUERNSEY ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY LEVINE | Chief Executive Officer | 87 GUERNSEY STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
GARY LEVIINE | DOS Process Agent | 87 GUERNSEY ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 2005-05-12 | Address | GARY LEVINE, 87 GUERNSEY STREET, BROOKLYN, NY, 11222, 3111, USA (Type of address: Principal Executive Office) |
1992-12-11 | 1997-04-29 | Address | 57 MAGNOLIA LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2005-05-12 | Address | 57 MAGNOLIA LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1972-04-17 | 1992-12-11 | Address | 57 MAGNOLIA LANE, JERICHO, NY, USA (Type of address: Service of Process) |
1967-04-21 | 1972-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090603000396 | 2009-06-03 | CERTIFICATE OF DISSOLUTION | 2009-06-03 |
070502002638 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050512002292 | 2005-05-12 | BIENNIAL STATEMENT | 2005-04-01 |
C348993-2 | 2004-06-17 | ASSUMED NAME CORP INITIAL FILING | 2004-06-17 |
030402002605 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State