Name: | ESSENTIAL ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1973 (52 years ago) |
Date of dissolution: | 23 Sep 2019 |
Entity Number: | 258599 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 JEFRYN BLVD EAST, STE E, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KAUFMAN | Chief Executive Officer | 100 JEFRYN BLVD EAST, STE E, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 JEFRYN BLVD EAST, STE E, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-13 | 2007-05-10 | Address | 100 JEFRYN BLVD EAST, STE 3, DEER PARK, NY, 11729, 5729, USA (Type of address: Principal Executive Office) |
1999-04-13 | 2011-05-03 | Address | 37 TEANECK DR, EAST NORTHPORT, NY, 11731, 2527, USA (Type of address: Service of Process) |
1997-04-18 | 1999-04-13 | Address | 94D E JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1997-04-18 | 1999-04-13 | Address | 37 TEANECK DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1992-10-26 | 1999-04-13 | Address | 94 D EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190923000213 | 2019-09-23 | CERTIFICATE OF DISSOLUTION | 2019-09-23 |
170417006147 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150401006461 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006891 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110503002705 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State