Name: | W.M. SANFARDINO ELECTRIC LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2002 (23 years ago) |
Date of dissolution: | 29 Aug 2017 |
Entity Number: | 2801339 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1303 BLONDELL AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINNETTE SANFARDINO | Chief Executive Officer | 1303 BLONDELL AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1303 BLONDELL AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-15 | 2008-09-02 | Address | 3170 E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2006-08-15 | 2008-09-02 | Address | 3170 E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2006-08-15 | 2008-09-02 | Address | 3170 E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2005-01-13 | 2006-08-15 | Address | 3170 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2005-01-13 | 2006-08-15 | Address | 3170 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170829000165 | 2017-08-29 | CERTIFICATE OF DISSOLUTION | 2017-08-29 |
121009002101 | 2012-10-09 | BIENNIAL STATEMENT | 2012-08-01 |
100820002644 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080902002642 | 2008-09-02 | BIENNIAL STATEMENT | 2008-08-01 |
060815002698 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State