Name: | SOUTHSHORE ELECTRICIANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2015 (10 years ago) |
Date of dissolution: | 10 Jun 2020 |
Entity Number: | 4737153 |
ZIP code: | 14221 |
County: | Madison |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221 |
Principal Address: | 2998 STATE RT. 31, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JILL WILLIAMS | Chief Executive Officer | 2564 GANNETT RD., LYONS, NY, United States, 14489 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-03 | 2016-06-10 | Address | 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200610000402 | 2020-06-10 | CERTIFICATE OF DISSOLUTION | 2020-06-10 |
190130060031 | 2019-01-30 | BIENNIAL STATEMENT | 2017-04-01 |
160610000701 | 2016-06-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-10 |
150403010207 | 2015-04-03 | CERTIFICATE OF INCORPORATION | 2015-04-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State