Name: | JACK VERRELLI ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2002 (23 years ago) |
Entity Number: | 2717611 |
ZIP code: | 11201 |
County: | Queens |
Place of Formation: | New York |
Address: | 111 HICKS ST, 7Q, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK VERRELLI | Chief Executive Officer | 111 HICKS ST, 7Q, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
JACK VERRELLI | DOS Process Agent | 111 HICKS ST, 7Q, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-09 | 2014-08-19 | Address | 86-46 261ST ST, FLORAL PARK, NY, 11021, 1114, USA (Type of address: Chief Executive Officer) |
2006-09-14 | 2014-08-19 | Address | 86-46 261ST ST, FLORAL PARK, NY, 11021, 1114, USA (Type of address: Principal Executive Office) |
2006-09-14 | 2014-08-19 | Address | 86-46 216TH ST, FLORAL PARK, NY, 11021, 1114, USA (Type of address: Service of Process) |
2006-09-14 | 2010-06-09 | Address | 86-46 261ST ST, FLORAL PARK, NY, 11021, 1114, USA (Type of address: Chief Executive Officer) |
2004-02-25 | 2006-09-14 | Address | 243-47 MERRICK BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
2004-02-25 | 2006-09-14 | Address | 243-47 MERRICK BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2002-01-10 | 2006-09-14 | Address | 243-47 MERRICK BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140819002045 | 2014-08-19 | BIENNIAL STATEMENT | 2014-01-01 |
100609002201 | 2010-06-09 | BIENNIAL STATEMENT | 2010-01-01 |
060914002428 | 2006-09-14 | BIENNIAL STATEMENT | 2006-01-01 |
040225002475 | 2004-02-25 | BIENNIAL STATEMENT | 2004-01-01 |
020110000699 | 2002-01-10 | CERTIFICATE OF INCORPORATION | 2002-01-10 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State