ROYAL ELECTRIC CO., INC.

Name: | ROYAL ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1975 (50 years ago) |
Date of dissolution: | 08 Dec 2009 |
Entity Number: | 362660 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 260 WOLF STREET, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 WOLF STREET, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
DODGE MONTELCONE | Chief Executive Officer | 260 WOLF STREET, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-06 | 2007-02-07 | Address | 260 WOLF ST, SYRACUSE, NY, 13208, 1095, USA (Type of address: Chief Executive Officer) |
2003-02-06 | 2007-02-07 | Address | 260 WOLF ST, SYRACUSE, NY, 13208, 1095, USA (Type of address: Principal Executive Office) |
2001-02-20 | 2003-02-06 | Address | 260 WOLF ST, SYRACUSE, NY, 13208, 1095, USA (Type of address: Principal Executive Office) |
2001-02-20 | 2003-02-06 | Address | 260 WOLF ST, SYRACUSE, NY, 13208, 1095, USA (Type of address: Chief Executive Officer) |
1994-02-22 | 2007-02-07 | Address | 260 WOLF STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091208000450 | 2009-12-08 | CERTIFICATE OF DISSOLUTION | 2009-12-08 |
20080918030 | 2008-09-18 | ASSUMED NAME CORP INITIAL FILING | 2008-09-18 |
070207002607 | 2007-02-07 | BIENNIAL STATEMENT | 2007-02-01 |
050307002086 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030206002906 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State