Search icon

ELECTROTEC OF NY ELECTRICAL INC.

Company Details

Name: ELECTROTEC OF NY ELECTRICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541081
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 58-30 64th St., Maspeth, NY, United States, 11378

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELECTROTEC OF NY ELECTRICAL INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRIAN OTT Chief Executive Officer 58-30 64TH ST., MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 58-30 64TH ST., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 126 SCOTT AVENUE, BROOKLYN, NY, 11237, 1309, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-05 2024-03-25 Address 126 SCOTT AVENUE, BROOKLYN, NY, 11237, 1309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240325003987 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220301000335 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200303061504 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-66831 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305009023 2018-03-05 BIENNIAL STATEMENT 2018-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State