Name: | NYCOM ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2010 (15 years ago) |
Entity Number: | 3907930 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-48 34TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-48 34TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
HARALAMBOS KARAS | Chief Executive Officer | 157-40 11TH AVE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-08 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-29 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-27 | 2023-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120703002428 | 2012-07-03 | BIENNIAL STATEMENT | 2012-02-01 |
100222000068 | 2010-02-22 | CERTIFICATE OF CHANGE | 2010-02-22 |
100203000237 | 2010-02-03 | CERTIFICATE OF INCORPORATION | 2010-02-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State