Search icon

ELECTRA AUTO INC.

Company Details

Name: ELECTRA AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1977 (48 years ago)
Date of dissolution: 14 Feb 2001
Entity Number: 428456
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 1902 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY TRECCIOLI DOS Process Agent 1902 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
HENRY TRECCIOLI Chief Executive Officer 1902 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
1993-06-15 1999-04-27 Address 1902 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1993-06-15 1999-04-27 Address 1902 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1993-06-15 1999-04-27 Address 1902 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1977-03-25 1993-06-15 Address 1902 NEPTUNE AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091117058 2009-11-17 ASSUMED NAME CORP INITIAL FILING 2009-11-17
010214000106 2001-02-14 CERTIFICATE OF DISSOLUTION 2001-02-14
990427002126 1999-04-27 BIENNIAL STATEMENT 1999-03-01
970520002007 1997-05-20 BIENNIAL STATEMENT 1997-03-01
940502002295 1994-05-02 BIENNIAL STATEMENT 1994-03-01
930625000031 1993-06-25 CERTIFICATE OF AMENDMENT 1993-06-25
930615002213 1993-06-15 BIENNIAL STATEMENT 1993-03-01
A387696-4 1977-03-25 CERTIFICATE OF INCORPORATION 1977-03-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State