Name: | ELECTRA CLEANING CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1968 (57 years ago) |
Entity Number: | 219064 |
ZIP code: | 10116 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 8436, NEW YORK, NY, United States, 10116 |
Principal Address: | 421 8TH aVENUE, Unit 8436, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY HISIGER | Agent | MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
ELECTRA CLEANING CONTRACTORS CORP. | DOS Process Agent | PO BOX 8436, NEW YORK, NY, United States, 10116 |
Name | Role | Address |
---|---|---|
RICHARD DAUBER | Chief Executive Officer | PO BOX 8436, NEW YORK, NY, United States, 10116 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | PO BOX 8436, NEW YORK, NY, 10116, USA (Type of address: Chief Executive Officer) |
2022-02-02 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-19 | 2024-01-10 | Address | PO BOX 8436, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2019-10-01 | 2024-01-10 | Address | PO BOX 8436, NEW YORK, NY, 10116, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2020-08-19 | Address | PO BOX 8436, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110003262 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
220202000801 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200819060305 | 2020-08-19 | BIENNIAL STATEMENT | 2020-01-01 |
191001002070 | 2019-10-01 | BIENNIAL STATEMENT | 2018-01-01 |
190311000274 | 2019-03-11 | CERTIFICATE OF MERGER | 2019-03-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State