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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK SMITH | Chief Executive Officer | 1857 N. MOSLEY, WICHITA, KS, United States, 67214 |
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) |
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