Name: | DE\MATT, ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1999 (26 years ago) |
Date of dissolution: | 13 Oct 2011 |
Entity Number: | 2364522 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Address: | 8 FLORENCE ST, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 FLORENCE ST, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
LESLIE FAMIO | Chief Executive Officer | 8 FLORENCE ST, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-13 | 2009-10-05 | Address | 3641 BRUCKNER BLVD., BRONX, NY, 10461, 4648, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2009-10-05 | Address | 3641 BRUCKNER BLVD., BRONX, NY, 10461, 4648, USA (Type of address: Principal Executive Office) |
2001-04-13 | 2009-10-05 | Address | 3641 BRUCKNER BLVD., BRONX, NY, 10461, 4648, USA (Type of address: Service of Process) |
1999-04-06 | 2001-04-13 | Address | 3641 BRUCKNER BLVD., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111013000309 | 2011-10-13 | CERTIFICATE OF DISSOLUTION | 2011-10-13 |
091005002024 | 2009-10-05 | BIENNIAL STATEMENT | 2009-04-01 |
030415002231 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010413002099 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990406000710 | 1999-04-06 | CERTIFICATE OF INCORPORATION | 1999-04-06 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State