Name: | EMPIRE STATE ELECTRIC SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1998 (27 years ago) |
Date of dissolution: | 17 Jun 2011 |
Entity Number: | 2316209 |
ZIP code: | 12866 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 8 NOLAN RD, ALBANY, NY, United States, 12205 |
Address: | 23 MAGNOLIA DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E. ZEBROWSKI | DOS Process Agent | 23 MAGNOLIA DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THOMAS E. ZEBROWSKI | Chief Executive Officer | 8 NOLAN RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-16 | 2006-10-27 | Address | 48 SKYLARK DR, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110617000565 | 2011-06-17 | CERTIFICATE OF DISSOLUTION | 2011-06-17 |
081112002848 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061027002949 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041208002978 | 2004-12-08 | BIENNIAL STATEMENT | 2004-11-01 |
021017002364 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State