ALLSTATE ELECTRIC CORP.

Name: | ALLSTATE ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2005 (20 years ago) |
Entity Number: | 3221982 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 555 EIGHTH AVE SUITE 809, NEW YORK, NY, United States, 10018 |
Principal Address: | 1866 CARLTON AVE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD SAINOVSKI | Chief Executive Officer | 555 EIGHTH AVE STE 809, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 EIGHTH AVE SUITE 809, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-28 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-28 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-09 | 2015-01-16 | Address | 555 EIGHTH AVE STE 809, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2009-09-09 | Address | 1866 CARLTON AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150116006638 | 2015-01-16 | BIENNIAL STATEMENT | 2013-06-01 |
090909002740 | 2009-09-09 | BIENNIAL STATEMENT | 2009-06-01 |
070724003017 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
050622000692 | 2005-06-22 | CERTIFICATE OF INCORPORATION | 2005-06-22 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State