Search icon

JIM ELECTRIC CORP.

Company Details

Name: JIM ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1972 (53 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 256422
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 223 52 street, Brooklyn, NY, United States, 11220
Principal Address: 223 52ND STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS VOUYIOUKLIS Chief Executive Officer 223 52ND STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
JIM ELECTRIC CORP. DOS Process Agent 223 52 street, Brooklyn, NY, United States, 11220

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 223 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 223 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-01-27 Address 223 52 street, Brooklyn, NY, 11220, USA (Type of address: Service of Process)
2024-07-30 2025-01-27 Address 223 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-27 2025-01-27 Address 223 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2020-07-27 2024-07-30 Address 223 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-07-26 2020-07-27 Address 223 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2004-08-09 2006-07-26 Address 223 52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127000426 2025-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-24
240730021574 2024-07-30 BIENNIAL STATEMENT 2024-07-30
230121000490 2023-01-21 BIENNIAL STATEMENT 2022-07-01
200727060281 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180702006166 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006691 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006318 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120709006599 2012-07-09 BIENNIAL STATEMENT 2012-07-01
20120210018 2012-02-10 ASSUMED NAME CORP INITIAL FILING 2012-02-10
100726002236 2010-07-26 BIENNIAL STATEMENT 2010-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State