Search icon

ELECTRICAL ENERGY SYSTEMS CORP.

Branch

Company Details

Name: ELECTRICAL ENERGY SYSTEMS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2010 (14 years ago)
Date of dissolution: 24 Jun 2014
Branch of: ELECTRICAL ENERGY SYSTEMS CORP., Connecticut (Company Number 0232358)
Entity Number: 4018859
ZIP code: 06489
County: Albany
Place of Formation: Connecticut
Address: 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, United States, 06489

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, United States, 06489

Chief Executive Officer

Name Role Address
JOHN E. TAYLOR, JR. Chief Executive Officer 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, United States, 06489

History

Start date End date Type Value
2011-01-31 2014-06-24 Address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489, USA (Type of address: Service of Process)
2010-11-12 2011-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624000791 2014-06-24 SURRENDER OF AUTHORITY 2014-06-24
121119006272 2012-11-19 BIENNIAL STATEMENT 2012-11-01
110131000689 2011-01-31 CERTIFICATE OF AMENDMENT 2011-01-31
101112000903 2010-11-12 APPLICATION OF AUTHORITY 2010-11-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State