Name: | WASHINGTON ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1931 (94 years ago) |
Date of dissolution: | 28 Dec 2010 |
Entity Number: | 41685 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | BROOKLYN ARMY TERM, 140 58TH ST, STE 8F, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-491-6100
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BROOKLYN ARMY TERM, 140 58TH ST, STE 8F, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JEFFREY L GOLDBERG | Chief Executive Officer | BROOKLYN ARMY TERM, 140 58TH ST, STE 8F, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1102707-DCA | Inactive | Business | 2002-03-06 | 2010-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-01 | 1999-12-13 | Address | 155 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-02-01 | 1999-12-13 | Address | 155 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1995-02-01 | 1999-12-13 | Address | 155 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1935-03-28 | 1995-02-01 | Address | 14 ASTOR PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101228000060 | 2010-12-28 | CERTIFICATE OF DISSOLUTION | 2010-12-28 |
091109002225 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071203002771 | 2007-12-03 | BIENNIAL STATEMENT | 2007-11-01 |
051214002850 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031021002041 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
507525 | RENEWAL | INVOICED | 2008-05-13 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
507526 | RENEWAL | INVOICED | 2006-05-24 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
507527 | RENEWAL | INVOICED | 2004-05-26 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
507528 | RENEWAL | INVOICED | 2002-06-04 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
507523 | LICENSE | INVOICED | 2002-03-06 | 85 | Electronic & Home Appliance Service Dealer License Fee |
507524 | FINGERPRINT | INVOICED | 2002-02-26 | 50 | Fingerprint Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State