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
Name | Role | Address |
---|---|---|
XIAO LIN ZHONG | Agent | 360 7TH AVE 2FL, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 7TH AVE 2FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
XIAOLIN ZHONG | Chief Executive Officer | 360 7TH AVE 2FL, NEW YORK, NY, United States, 10001 |
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 |
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