Name: | ANYTHING ELECTRIC & CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 2000 (24 years ago) |
Date of dissolution: | 11 Dec 2024 |
Entity Number: | 2577260 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 124 SULLIVAN AVE, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 1520 PINE AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD WELCH JR | Agent | 1520 PINE AVE, BOHEMIA, NY, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 SULLIVAN AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
DONALD WELCH JR | Chief Executive Officer | 1520 PINE AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-26 | 2025-01-09 | Address | 1520 PINE AVE, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent) |
2016-02-26 | 2025-01-09 | Address | 124 SULLIVAN AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2002-10-21 | 2025-01-09 | Address | 1520 PINE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2000-11-24 | 2016-02-26 | Address | 1520 PINE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2000-11-24 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109000472 | 2024-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-11 |
161107006007 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
160226000078 | 2016-02-26 | CERTIFICATE OF CHANGE | 2016-02-26 |
141110006043 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
130115006684 | 2013-01-15 | BIENNIAL STATEMENT | 2012-11-01 |
101103002508 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081103002409 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061107002684 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041224002332 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021021002364 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State