RICHARD DANTSITS LICENSED ELECTRICAL CONTRACTING CORP.

Name: | RICHARD DANTSITS LICENSED ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2001 (24 years ago) |
Date of dissolution: | 09 Oct 2020 |
Entity Number: | 2701316 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 984 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DANTSITS | Chief Executive Officer | 984 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 984 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-15 | 2018-08-10 | Address | 984 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2006-01-04 | 2007-11-15 | Address | 984 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2006-01-04 | 2007-11-15 | Address | 984 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2004-02-03 | 2006-01-04 | Address | 984 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2007-11-15 | Address | 984 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009000359 | 2020-10-09 | CERTIFICATE OF DISSOLUTION | 2020-10-09 |
191218060433 | 2019-12-18 | BIENNIAL STATEMENT | 2019-11-01 |
180810002016 | 2018-08-10 | BIENNIAL STATEMENT | 2017-11-01 |
071115002017 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
060104002285 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State