Name: | DIGITAL ELECTRIC & CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2001 (24 years ago) |
Entity Number: | 2667664 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2175 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY JANE KIMMETH | Agent | 15 BEACH 221ST STREET, BREEZY POINT, NY, 11697 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2175 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MARY JANE KIMMETH | Chief Executive Officer | 2175 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 2175 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2013-09-05 | 2024-11-11 | Address | 2175 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2010-03-24 | 2024-11-11 | Address | 2175 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2006-02-15 | 2013-09-05 | Address | 2175 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2006-02-15 | 2024-11-11 | Address | 15 BEACH 221ST STREET, BREEZY POINT, NY, 11697, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000148 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
130905002105 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
110812003363 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
100324003367 | 2010-03-24 | BIENNIAL STATEMENT | 2009-08-01 |
060215000656 | 2006-02-15 | CERTIFICATE OF CHANGE | 2006-02-15 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State