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
Name | Role | Address |
---|---|---|
HENRY TRECCIOLI | DOS Process Agent | 1902 NEPTUNE AVE., BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
HENRY TRECCIOLI | Chief Executive Officer | 1902 NEPTUNE AVE., BROOKLYN, NY, United States, 11224 |
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) |
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