MRS ELECTRIC, INC.

Name: | MRS ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2002 (23 years ago) |
Date of dissolution: | 07 Jan 2025 |
Entity Number: | 2791570 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 148-71 HOOK CREEK BLVD, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONJA ROSE | Chief Executive Officer | 148-71 HOOK CREEK BLVD, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148-71 HOOK CREEK BLVD, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-20 | 2025-01-14 | Address | 148-71 HOOK CREEK BLVD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2004-11-08 | 2025-01-14 | Address | 148-71 HOOK CREEK BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2002-07-19 | 2006-07-20 | Address | 148-71 HOOK CREEK BLVD., ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2002-07-19 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003624 | 2025-01-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-07 |
060720002032 | 2006-07-20 | BIENNIAL STATEMENT | 2006-07-01 |
041108002327 | 2004-11-08 | BIENNIAL STATEMENT | 2004-07-01 |
020731000480 | 2002-07-31 | CERTIFICATE OF AMENDMENT | 2002-07-31 |
020719000525 | 2002-07-19 | CERTIFICATE OF INCORPORATION | 2002-07-19 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State