Search icon

SHELTON WINLECTRIC CO.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW C HOLMES Chief Executive Officer C/O COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, United States, 45439

History

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)

Filings

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