Name: | NEW YORK CITY ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1998 (27 years ago) |
Entity Number: | 2228096 |
ZIP code: | 10467 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3118 WEBSTER AVENUE, BRONX, NY, United States, 10467 |
Address: | 3118 WESTER AVENUE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3118 WESTER AVENUE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
DANIEL WEISSMAN | Chief Executive Officer | 740 LESSETT PLACE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-02-25 | 2012-03-23 | Address | 3118 WESTER AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2008-02-25 | 2012-03-23 | Address | 3118 WEBSTER AVENUE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2000-04-03 | 2008-02-25 | Address | 159 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2000-04-03 | 2008-02-25 | Address | 713 RT 9 WEST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002416 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120323002035 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100309002804 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080225002145 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
060310002967 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State