Name: | 3 WAY ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2004 (21 years ago) |
Entity Number: | 3033389 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1415 EAST 85TH STREET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELVIN C SIMON | Chief Executive Officer | 1415 EAST 85TH STREET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
MELVIN SIMON | DOS Process Agent | 1415 EAST 85TH STREET, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-15 | 2012-05-09 | Address | MELVIN C SIMON, 880 RODGER AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
2010-04-15 | 2012-05-09 | Address | 880 RODGER AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2006-05-23 | 2010-04-15 | Address | MELVIN C SIMON, 880 RODGER AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2004-03-30 | 2010-04-15 | Address | 880 RODGER AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120509002503 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100415002763 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080319002373 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060523002896 | 2006-05-23 | BIENNIAL STATEMENT | 2006-03-01 |
040427000677 | 2004-04-27 | CERTIFICATE OF AMENDMENT | 2004-04-27 |
040330000270 | 2004-03-30 | CERTIFICATE OF INCORPORATION | 2004-03-30 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State