MAINCO ELEVATOR & ELECTRICAL CORP.

Name: | MAINCO ELEVATOR & ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1997 (28 years ago) |
Date of dissolution: | 01 Feb 2009 |
Entity Number: | 2139631 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 5-25 51ST AVE, LONG ISLAND, NY, United States, 11101 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL NICKLOUS | Chief Executive Officer | 5-25 51ST AVE, LONG ISLAND, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-14 | 2001-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-06-06 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-12 | 1997-06-06 | Name | MAINCO ELEVATOR CORP. |
1997-05-02 | 1997-05-12 | Name | MAINCO CORP. |
1997-05-02 | 1997-06-06 | Address | 430 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090130000810 | 2009-01-30 | CERTIFICATE OF MERGER | 2009-02-01 |
070329000638 | 2007-03-29 | CERTIFICATE OF MERGER | 2007-03-29 |
011009000319 | 2001-10-09 | CERTIFICATE OF CHANGE | 2001-10-09 |
010514002428 | 2001-05-14 | BIENNIAL STATEMENT | 2001-05-01 |
000214000362 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State