Name: | APPLIED ELECTRICAL TECHNOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2002 (23 years ago) |
Date of dissolution: | 13 May 2022 |
Entity Number: | 2752821 |
ZIP code: | 04040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 51 WESTVIEW LA, SWEDEN, ME, United States, 04040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 WESTVIEW LA, SWEDEN, ME, United States, 04040 |
Name | Role | Address |
---|---|---|
CHARLES J MITCHELL | Chief Executive Officer | 51 WESTVIEW LA, SWEDEN, ME, United States, 04040 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-08 | 2022-10-08 | Address | 407 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2022-10-08 | 2022-10-08 | Address | 51 WESTVIEW LA, SWEDEN, ME, 04040, USA (Type of address: Chief Executive Officer) |
2004-04-15 | 2022-10-08 | Address | 407 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2022-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-04-09 | 2022-10-08 | Address | 407 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221008000865 | 2022-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-13 |
220503002152 | 2022-05-03 | BIENNIAL STATEMENT | 2022-04-01 |
060424002394 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040415002523 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020409000504 | 2002-04-09 | CERTIFICATE OF INCORPORATION | 2002-04-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State