S & C ELECTRIC COMPANY

Name: | S & C ELECTRIC COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2011 (14 years ago) |
Entity Number: | 4095038 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6601 N. RIDGE BLVD, CHICAGO, IL, United States, 60626 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BENGT ANDERS SJOELIN | Chief Executive Officer | 6601 N. RIDGE BLVD, CHICAGO, IL, United States, 60626 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 6601 N. RIDGE BLVD, CHICAGO, IL, 60626, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2025-06-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-12-20 | 2024-12-20 | Address | 6601 N. RIDGE BLVD, CHICAGO, IL, 60626, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2025-06-11 | Address | 6601 N. RIDGE BLVD, CHICAGO, IL, 60626, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2025-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611000578 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
241220003413 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
230712003660 | 2023-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-11 |
230518002840 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210514060740 | 2021-05-14 | 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