Search icon

JAMES TECH ELECTRIC CORPORATION

Company Details

Name: JAMES TECH ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2007 (18 years ago)
Entity Number: 3481765
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 33 LAWRENCE STREET, EAST ROCKAWAY, NY, United States, 11518
Principal Address: 33 LAWRENCE ST, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SHIEL Chief Executive Officer 33 LAWRENCE ST, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
JAMES TECH ELECTRIC CORPORATION DOS Process Agent 33 LAWRENCE STREET, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 33 LAWRENCE ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2025-02-04 Address 33 LAWRENCE STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2023-12-22 2023-12-22 Address 33 LAWRENCE ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-12-22 2025-02-04 Address 33 LAWRENCE ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2009-02-09 2023-12-22 Address 33 LAWRENCE ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2007-02-27 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-27 2023-12-22 Address 33 LAWRENCE STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000824 2025-02-04 BIENNIAL STATEMENT 2025-02-04
231222000688 2023-12-22 BIENNIAL STATEMENT 2023-12-22
210301061363 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190220060295 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170405006955 2017-04-05 BIENNIAL STATEMENT 2017-02-01
150202007645 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130307002580 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110214002711 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090209002464 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070227000079 2007-02-27 CERTIFICATE OF INCORPORATION 2007-02-27

Date of last update: 11 Mar 2025

Sources: New York Secretary of State