Name: | AROUND ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1999 (26 years ago) |
Entity Number: | 2387385 |
ZIP code: | 11204 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 176 AVENUE O, BROOKLYN, NY, United States, 11204 |
Address: | 176 AVENUE O, BROOKLYN, NY, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE OSMAN | Chief Executive Officer | 176 AVENUE O, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
AROUND ELECTRIC CORP. | DOS Process Agent | 176 AVENUE O, BROOKLYN, NY, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-24 | 2015-06-26 | Address | 7024 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2013-06-24 | 2015-06-26 | Address | 7024 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2013-06-24 | 2015-06-26 | Address | 7024 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2003-06-19 | 2013-06-24 | Address | 85 PIAVE AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
2003-06-19 | 2013-06-24 | Address | 85 PIAVE AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210630002748 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190627060199 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
170607006245 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150626006073 | 2015-06-26 | BIENNIAL STATEMENT | 2015-06-01 |
130624006343 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State