Search icon

TOTAL ELECTRIC, INC.

Company Details

Name: TOTAL ELECTRIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2002 (22 years ago)
Date of dissolution: 26 Dec 2018
Entity Number: 2843557
ZIP code: 10005
County: New York
Place of Formation: Kansas
Principal Address: 1857 N. MOSLEY, WICHITA, KS, United States, 67214
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK SMITH Chief Executive Officer 1857 N. MOSLEY, WICHITA, KS, United States, 67214

History

Start date End date Type Value
2018-12-26 2019-01-28 Address ATTN: MARK SMITH, 1857 N MOSLEY, WICHITA, KS, 67214, USA (Type of address: Service of Process)
2011-02-09 2016-12-27 Address 2233 S WEST ST CT, WICHITA, KS, 67213, USA (Type of address: Chief Executive Officer)
2011-02-09 2016-12-27 Address 2233 S WEST ST CT, WICHITA, KS, 67213, USA (Type of address: Principal Executive Office)
2005-01-21 2011-02-09 Address 10203 W YORK ST, WICHITA, KS, 67215, USA (Type of address: Chief Executive Officer)
2005-01-21 2011-02-09 Address 10203 W YORK ST, WICHITA, KS, 67215, USA (Type of address: Principal Executive Office)
2002-12-10 2018-12-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-10 2018-12-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-36255 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36254 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181226000112 2018-12-26 SURRENDER OF AUTHORITY 2018-12-26
161227006218 2016-12-27 BIENNIAL STATEMENT 2016-12-01
121231006206 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110209003341 2011-02-09 BIENNIAL STATEMENT 2010-12-01
050121002657 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021210000091 2002-12-10 APPLICATION OF AUTHORITY 2002-12-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State