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
Name | Role | Address |
---|---|---|
HAROLD BRENNER | Chief Executive Officer | PO BOX 795, HILLSIDE, NJ, United States, 07205 |
Name | Role | Address |
---|---|---|
JEFF BRENNER | DOS Process Agent | 619 RAMSEY AVE, HILLSIDE, NJ, United States, 07205 |
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) |
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