Name: | CHRISTOPHER JOHN ELECTRICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 2005 (19 years ago) |
Date of dissolution: | 29 Sep 2011 |
Entity Number: | 3256175 |
ZIP code: | 11211 |
County: | Nassau |
Place of Formation: | New York |
Address: | 108 FROST ST, BROOKLYNCK, NY, United States, 11211 |
Principal Address: | 108 FROST ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 FROST ST, BROOKLYNCK, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
CHRISTOPHER PACCIONE | Chief Executive Officer | 108 FROST ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-06 | 2009-09-08 | Address | 159 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2007-09-06 | 2009-09-08 | Address | 159 NORTHERN BLVD, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2005-09-14 | 2009-09-08 | Address | 159 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110929000545 | 2011-09-29 | CERTIFICATE OF DISSOLUTION | 2011-09-29 |
090908002737 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
070906002683 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
050914000762 | 2005-09-14 | CERTIFICATE OF INCORPORATION | 2005-09-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State