Name: | TUDO ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1972 (53 years ago) |
Date of dissolution: | 16 May 1996 |
Entity Number: | 322143 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 1120 BRIGHTON BEACH #35, BROOKLYN, NY, United States, 11235 |
Principal Address: | 1311 BRIGHTWATER AVENUE, #9J, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC LIQUORNIK | Chief Executive Officer | 1120 BRIGHTON BEACH AVENUE #35, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ISAAC LIQUORNIK | DOS Process Agent | 1120 BRIGHTON BEACH #35, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1972-01-21 | 1995-06-29 | Address | 1759 E. 10TH ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080228065 | 2008-02-28 | ASSUMED NAME CORP INITIAL FILING | 2008-02-28 |
960516000405 | 1996-05-16 | CERTIFICATE OF DISSOLUTION | 1996-05-16 |
950629002255 | 1995-06-29 | BIENNIAL STATEMENT | 1994-01-01 |
961418-3 | 1972-01-21 | CERTIFICATE OF INCORPORATION | 1972-01-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State