CUPERTINO ELECTRIC, INC.

Name: | CUPERTINO ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2009 (16 years ago) |
Entity Number: | 3807874 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1132 NORTH 7TH ST, SAN JOSE, CA, United States, 95112 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS SCHOTT | Chief Executive Officer | 1132 NORTH 7TH ST, SAN JOSE, CA, United States, 95112 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 1132 NORTH 7TH ST, SAN JOSE, CA, 95112, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-05-21 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-08-21 | 2024-08-21 | Address | 1132 NORTH 7TH ST, SAN JOSE, CA, 95112, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-05-21 | Address | 1132 NORTH 7TH ST, SAN JOSE, CA, 95112, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2025-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521004536 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
240821001047 | 2024-08-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-20 |
231229001664 | 2023-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-28 |
230501002277 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503061727 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State