Search icon

MOTOR CITY ELECTRIC CO.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTOR CITY ELECTRIC CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1973 (52 years ago)
Entity Number: 263530
ZIP code: 48213
County: New York
Place of Formation: Michigan
Address: 9440 Grinnell Avenue, Detroit, MI, United States, 48213
Principal Address: 9440 GRINNELL, DETROIT, MI, United States, 48213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9440 Grinnell Avenue, Detroit, MI, United States, 48213

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DALE WIECZCREK Chief Executive Officer 9440 GRINNELL, DETROIT, MI, United States, 48213

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 9440 GRINNELL, DETROIT, MI, 48213, USA (Type of address: Chief Executive Officer)
2019-06-25 2024-07-02 Address 9440 GRINNELL, DETROIT, MI, 48213, USA (Type of address: Chief Executive Officer)
2019-06-25 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-11-23 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-11-23 2019-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005002 2024-07-02 BIENNIAL STATEMENT 2024-07-02
210708000930 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190625002052 2019-06-25 BIENNIAL STATEMENT 2019-06-01
151123000424 2015-11-23 CERTIFICATE OF CHANGE 2015-11-23
C269040-2 1999-01-19 ASSUMED NAME LLC INITIAL FILING 1999-01-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State