AL-WES ELECTRIC SERVICES, INC.

Name: | AL-WES ELECTRIC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1975 (49 years ago) |
Entity Number: | 387479 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 415 W 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD GLEICH | Chief Executive Officer | 415 W 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 W 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-20 | 2006-01-19 | Address | 415 WEST 47TH ST, NEW YORK, NY, 10036, 2318, USA (Type of address: Principal Executive Office) |
2003-11-20 | 2006-01-19 | Address | 415 WEST 47TH ST, NEW YORK, NY, 10036, 2318, USA (Type of address: Service of Process) |
2003-11-20 | 2006-01-19 | Address | 415 WEST 47TH ST, NEW YORK, NY, 10036, 2318, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2003-11-20 | Address | 415 W 47 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2003-11-20 | Address | 415 W 47 ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131227002196 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
120120002225 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100212002865 | 2010-02-12 | BIENNIAL STATEMENT | 2009-12-01 |
080124002935 | 2008-01-24 | BIENNIAL STATEMENT | 2007-12-01 |
20070601040 | 2007-06-01 | ASSUMED NAME LLC INITIAL FILING | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State