ELECTRICAL SYSTEMS OF WEST VIRGINIA

Name: | ELECTRICAL SYSTEMS OF WEST VIRGINIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2001 (24 years ago) |
Date of dissolution: | 04 Mar 2009 |
Entity Number: | 2639520 |
ZIP code: | 26301 |
County: | Montgomery |
Place of Formation: | West Virginia |
Foreign Legal Name: | ELECTRICAL SYSTEMS, INC. |
Fictitious Name: | ELECTRICAL SYSTEMS OF WEST VIRGINIA |
Address: | 200 PECK STREET, CLARKSBURG, WV, United States, 26301 |
Principal Address: | 200 PECK ST, CLARKSBURG, WV, United States, 26301 |
Name | Role | Address |
---|---|---|
ELECTRICAL SYSTEMS, INC. | DOS Process Agent | 200 PECK STREET, CLARKSBURG, WV, United States, 26301 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
J. MICHAEL HARNETT | Chief Executive Officer | 200 PECK ST, CLARKSBURG, WV, United States, 26301 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-27 | 2009-03-04 | Address | 200 PECK STREET, CLARKSBURG, WV, 26301, USA (Type of address: Service of Process) |
2001-05-16 | 2004-01-26 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-16 | 2005-07-27 | Address | ATTN: M. TODD KIGER, 100 NORTH FIRST STREET, CLARKSBURG, WV, 26301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090304000880 | 2009-03-04 | SURRENDER OF AUTHORITY | 2009-03-04 |
050727003144 | 2005-07-27 | BIENNIAL STATEMENT | 2005-05-01 |
040126000668 | 2004-01-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-02-25 |
010516000340 | 2001-05-16 | APPLICATION OF AUTHORITY | 2001-05-16 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State