Search icon

DEALERS ELECTRIC MOTOR CORP.

Company Details

Name: DEALERS ELECTRIC MOTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1970 (55 years ago)
Entity Number: 291168
ZIP code: 07205
County: Kings
Place of Formation: New York
Address: 619 RAMSEY AVE, HILLSIDE, NJ, United States, 07205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD BRENNER Chief Executive Officer PO BOX 795, HILLSIDE, NJ, United States, 07205

DOS Process Agent

Name Role Address
JEFF BRENNER DOS Process Agent 619 RAMSEY AVE, HILLSIDE, NJ, United States, 07205

History

Start date End date Type Value
2025-05-01 2025-05-01 Address PO BOX 795, HILLSIDE, NJ, 07205, USA (Type of address: Chief Executive Officer)
2021-06-04 2025-05-01 Address PO BOX 795, HILLSIDE, NJ, 07205, USA (Type of address: Chief Executive Officer)
2021-06-04 2025-05-01 Address 619 RAMSEY AVE, HILLSIDE, NJ, 07205, USA (Type of address: Service of Process)
1998-04-21 2021-06-04 Address 996 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1998-04-21 2021-06-04 Address BLDG 123, BKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501029981 2025-05-01 BIENNIAL STATEMENT 2025-05-01
210604060125 2021-06-04 BIENNIAL STATEMENT 2018-04-01
141118000678 2014-11-18 ANNULMENT OF DISSOLUTION 2014-11-18
DP-2097778 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040414002358 2004-04-14 BIENNIAL STATEMENT 2004-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State