Name: | NORTH EAST ELECTRIC INSTALLATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3113680 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 81 WINANT PLACE, SUITE 2A, STATEN ISLAND, NY, United States, 10309 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 50
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERTO C MONTES | Chief Executive Officer | 261 83RD STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-27 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-10-14 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-10-14 | 2006-10-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90052 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90051 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1963512 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
081024002270 | 2008-10-24 | BIENNIAL STATEMENT | 2008-10-01 |
061027002946 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
050125000255 | 2005-01-25 | CERTIFICATE OF AMENDMENT | 2005-01-25 |
041014000442 | 2004-10-14 | CERTIFICATE OF INCORPORATION | 2004-10-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State