Name: | 247 ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2005 (19 years ago) |
Entity Number: | 3255227 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 247 WEST 30TH STREET, 6TH FLR, NEW YORK, NY, United States, 10001 |
Principal Address: | 49 BURROWS LANE, BLAUVELT, NY, United States, 10913 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 WEST 30TH STREET, 6TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL BONARDI | Chief Executive Officer | 247 WEST 30TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-13 | 2011-08-24 | Address | 247 WEST 30TH STREET, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150930006078 | 2015-09-30 | BIENNIAL STATEMENT | 2015-09-01 |
130912006056 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
111103000498 | 2011-11-03 | CERTIFICATE OF AMENDMENT | 2011-11-03 |
111028000138 | 2011-10-28 | CERTIFICATE OF AMENDMENT | 2011-10-28 |
110919002987 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
110824000099 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
090924002122 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
080114003234 | 2008-01-14 | BIENNIAL STATEMENT | 2007-09-01 |
050913000365 | 2005-09-13 | CERTIFICATE OF INCORPORATION | 2005-09-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State