Name: | EAST COAST ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2001 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2673283 |
ZIP code: | 10016 |
County: | Richmond |
Place of Formation: | New York |
Address: | C/O MITCHELL TROYYETSKY, ESQ., 185 MADISON AVE., 8TH FL., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MITCHELL TROYYETSKY, ESQ., 185 MADISON AVE., 8TH FL., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-05 | 2007-04-23 | Address | 38-25 GREENPOINT AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2004-07-19 | 2007-04-05 | Address | 1110 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2001-08-22 | 2004-07-19 | Address | 499 OAKDALE STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1845876 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070423000657 | 2007-04-23 | CERTIFICATE OF CHANGE | 2007-04-23 |
070405000762 | 2007-04-05 | CERTIFICATE OF CHANGE | 2007-04-05 |
040719000466 | 2004-07-19 | CERTIFICATE OF CHANGE | 2004-07-19 |
040301000906 | 2004-03-01 | CERTIFICATE OF AMENDMENT | 2004-03-01 |
010822000237 | 2001-08-22 | CERTIFICATE OF INCORPORATION | 2001-08-22 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State