Name: | METRO YORK ELECTRICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1998 (27 years ago) |
Date of dissolution: | 09 Oct 2024 |
Entity Number: | 2280366 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
HERCULES HANJIS | Chief Executive Officer | 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-13 | 2025-01-17 | Address | 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2018-01-25 | 2025-01-17 | Address | 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2016-03-31 | 2018-07-13 | Address | 22-60 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2016-03-31 | 2018-01-25 | Address | 22-60 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2016-03-31 | 2018-07-13 | Address | 22-60 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000780 | 2024-10-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-09 |
180713006093 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
180125000064 | 2018-01-25 | CERTIFICATE OF CHANGE | 2018-01-25 |
170209000165 | 2017-02-09 | CERTIFICATE OF AMENDMENT | 2017-02-09 |
160701006376 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State