Name: | ELECTRIC REALTY COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Feb 2000 (25 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 2474397 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 100 wall street, 20th floor, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
foster garvey, p.c. | DOS Process Agent | 100 wall street, 20th floor, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-16 | 2021-12-31 | Address | 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2000-02-16 | 2010-03-16 | Address | 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211231000197 | 2021-12-31 | SURRENDER OF AUTHORITY | 2021-12-31 |
140324002452 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120309002970 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100316003101 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080206002550 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060126002229 | 2006-01-26 | BIENNIAL STATEMENT | 2006-02-01 |
040121002171 | 2004-01-21 | BIENNIAL STATEMENT | 2004-02-01 |
020125002175 | 2002-01-25 | BIENNIAL STATEMENT | 2002-02-01 |
000522000677 | 2000-05-22 | AFFIDAVIT OF PUBLICATION | 2000-05-22 |
000522000673 | 2000-05-22 | AFFIDAVIT OF PUBLICATION | 2000-05-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State