GENERATION ELECTRICAL CORP.

Name: | GENERATION ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2012 (13 years ago) |
Date of dissolution: | 22 May 2024 |
Entity Number: | 4225544 |
ZIP code: | 13088 |
County: | Oneida |
Place of Formation: | New York |
Address: | 110 LUTHER AVE., LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA CIRRINCIONE | Chief Executive Officer | 110 LUTHER AVE., LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
SANDRA CIRRINCIONE | DOS Process Agent | 110 LUTHER AVE., LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 110 LUTHER AVE., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2020-04-13 | 2024-06-07 | Address | 110 LUTHER AVE., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2020-04-13 | 2024-06-07 | Address | 110 LUTHER AVE., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2016-04-11 | 2020-04-13 | Address | 511 CHARLES AVE., SOLVAY, NY, 13209, USA (Type of address: Principal Executive Office) |
2016-04-11 | 2020-04-13 | Address | 511 CHARLES AVE., SOLVAY, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607003217 | 2024-05-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-22 |
221129000876 | 2022-11-29 | BIENNIAL STATEMENT | 2022-04-01 |
200413060456 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180409006413 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160411006375 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State