Name: | WARDE ELECTRIC CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 410570 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 202 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 100 WELLS AVENUE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 2000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
MCCOY GLOVER | Chief Executive Officer | 100 WELLS AVENUE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
GREENE & ZINNER, ESQS. | DOS Process Agent | 202 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1976-09-22 | 1995-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-09-22 | 1984-08-08 | Address | 49 SO. MAIN ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200615041 | 2020-06-15 | ASSUMED NAME CORP INITIAL FILING | 2020-06-15 |
DP-2106924 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
980901002090 | 1998-09-01 | BIENNIAL STATEMENT | 1998-09-01 |
961021002535 | 1996-10-21 | BIENNIAL STATEMENT | 1996-09-01 |
950329000437 | 1995-03-29 | CERTIFICATE OF AMENDMENT | 1995-03-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State