DELL ELECTRIC, INC.

Name: | DELL ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1974 (51 years ago) |
Date of dissolution: | 01 Apr 2022 |
Entity Number: | 358525 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 202 LAKE STREET, HAMBURG, NY, United States, 14075 |
Principal Address: | 8676 FEDDICK RD., HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK C. DELLAPENTA | Chief Executive Officer | 202 LAKE STREET, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
DELL ELECTRIC, INC. | DOS Process Agent | 202 LAKE STREET, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-07 | 2022-09-10 | Address | 202 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2002-11-20 | 2020-12-07 | Address | 202 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2002-11-20 | 2022-09-10 | Address | 202 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2002-11-20 | 2014-12-23 | Address | 202 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1997-01-03 | 2002-11-20 | Address | 8676 FEDDICK RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220910000320 | 2022-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-01 |
201207060327 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181226006127 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
20170329032 | 2017-03-29 | ASSUMED NAME LLC DISCONTINUANCE | 2017-03-29 |
20170123059 | 2017-01-23 | ASSUMED NAME LLC INITIAL FILING | 2017-01-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State