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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, United States, 06489 |
Name | Role | Address |
---|---|---|
JOHN E. TAYLOR, JR. | Chief Executive Officer | 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, United States, 06489 |
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) |
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