Search icon

AMERICAN ELECTRIC POWER EQUIPMENT CORP.

Company Details

Name: AMERICAN ELECTRIC POWER EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2024
Entity Number: 3534499
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 360 7TH AVE 2FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
XIAO LIN ZHONG Agent 360 7TH AVE 2FL, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 7TH AVE 2FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
XIAOLIN ZHONG Chief Executive Officer 360 7TH AVE 2FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-05-21 2024-09-27 Address 360 7TH AVE 2FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-10-31 2021-05-21 Address 360 7TH AVE, 2 FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-03-13 2024-09-27 Address 360 7TH AVE 2FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-03-13 2024-09-27 Address 360 7TH AVE 2FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-21 2012-03-13 Address 58-05 207TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2007-06-21 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927001909 2024-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-26
210521060265 2021-05-21 BIENNIAL STATEMENT 2019-06-01
191031002037 2019-10-31 BIENNIAL STATEMENT 2019-06-01
120313000056 2012-03-13 CERTIFICATE OF CHANGE 2012-03-13
070621000932 2007-06-21 CERTIFICATE OF INCORPORATION 2007-06-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State