Name: | SHELTON WINLECTRIC CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 2012 (12 years ago) |
Date of dissolution: | 07 Jan 2019 |
Entity Number: | 4296432 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | C/O COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, United States, 45439 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW C HOLMES | Chief Executive Officer | C/O COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, United States, 45439 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-03 | 2016-09-01 | Address | 27 MORIN ST, BIDDEFORD, ME, 04005, USA (Type of address: Chief Executive Officer) |
2014-09-03 | 2016-09-01 | Address | 33 HULL ST, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190107000429 | 2019-01-07 | CERTIFICATE OF TERMINATION | 2019-01-07 |
180906006456 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160901006591 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140903006421 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120917000051 | 2012-09-17 | APPLICATION OF AUTHORITY | 2012-09-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State