Search icon

NORTH EAST ELECTRIC INSTALLATION CORP.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERTO C MONTES Chief Executive Officer 261 83RD STREET, BROOKLYN, NY, United States, 11209

History

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)

Filings

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