Name: | OWNERS & TENANTS ELECTRIC CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1932 (93 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 42863 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 360 SEVENTH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
EDWARD L HENDEL | DOS Process Agent | 360 SEVENTH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EDWARD L HENDEL | Chief Executive Officer | 360 SEVENTH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 2000-06-05 | Address | 71 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2000-06-05 | Address | 71 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2000-06-05 | Address | 71 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1939-06-08 | 1973-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1934-12-20 | 1993-03-09 | Address | 71 WEST 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112616 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20110609007 | 2011-06-09 | ASSUMED NAME CORP INITIAL FILING | 2011-06-09 |
020528002675 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000605002595 | 2000-06-05 | BIENNIAL STATEMENT | 2000-06-01 |
980527002438 | 1998-05-27 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State