Name: | HY-LEE ELECTRIC CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1971 (54 years ago) |
Entity Number: | 303770 |
ZIP code: | 11378 |
County: | New York |
Place of Formation: | New York |
Address: | 58-06 57TH ROAD, MASPETH, NY, United States, 11378 |
Principal Address: | 14-34 110TH STREET, SUITE 102, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHY FLAKE | DOS Process Agent | 58-06 57TH ROAD, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
KATHY FLAKE | Chief Executive Officer | 14-34 110TH STREET, SUITE 102, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 14-34 110TH STREET, SUITE 102, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 11-52 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-29 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-19 | 2023-12-19 | Address | 14-34 110TH STREET, SUITE 102, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422001990 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
231219002251 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
221129001866 | 2022-11-29 | BIENNIAL STATEMENT | 2021-03-01 |
010315002664 | 2001-03-15 | BIENNIAL STATEMENT | 2001-03-01 |
990323002517 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State