ALL AMERICAN ELECTRICAL CORP.

Name: | ALL AMERICAN ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2002 (23 years ago) |
Entity Number: | 2799240 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 557 LEFFERTS AVE, BROOKLYN, NY, United States, 11225 |
Principal Address: | 1433 EAST 102ND ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERROL SUMMERVILLE | Chief Executive Officer | 557 LEFFERTS AVE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
ALL AMERICAN ELECTRICAL CORP. | DOS Process Agent | 557 LEFFERTS AVE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-07 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-17 | 2014-08-01 | Address | 308 LEFFERTS AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2012-09-17 | 2014-08-01 | Address | 308 LEFFERTS AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2004-09-24 | 2012-09-17 | Address | 557 LEFFERTS AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2022-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140801006967 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120917002297 | 2012-09-17 | BIENNIAL STATEMENT | 2012-08-01 |
080818002797 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
040924002292 | 2004-09-24 | BIENNIAL STATEMENT | 2004-08-01 |
020809000239 | 2002-08-09 | CERTIFICATE OF INCORPORATION | 2002-08-09 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State