Name: | 101 PLUMBING & ELECTRICAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2006 (19 years ago) |
Entity Number: | 3433627 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 138-18 101ST AVENUE, JAMAICA, NY, United States, 11435 |
Principal Address: | 104-88 128TH STREET, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
101 PLUMBING & ELECTRICAL SUPPLIES, INC. | DOS Process Agent | 138-18 101ST AVENUE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
LAKHWINDER MULTANI | Chief Executive Officer | 138-18 101 AVE, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 138-18 101 AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-20 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-13 | 2023-12-06 | Address | 138-18 101ST AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2012-11-13 | 2023-12-06 | Address | 138-18 101 AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206000294 | 2023-12-06 | BIENNIAL STATEMENT | 2022-11-01 |
121113006639 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101215002054 | 2010-12-15 | BIENNIAL STATEMENT | 2010-11-01 |
061106000495 | 2006-11-06 | CERTIFICATE OF INCORPORATION | 2006-11-06 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-08-12 | 2022-08-24 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
2015-07-06 | 2015-08-20 | Exchange Goods/Contract Cancelled | Yes | 78.00 | Store Credit |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State