Name: | CONSOLIDATED ELECTRIC METER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1935 (90 years ago) |
Entity Number: | 48259 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 7TH AVE, NEW YORK, NY, United States, 10123 |
Principal Address: | 450 7TH AVE, STE 1502, NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
CONSOLIDATED ELECTRIC METER COMPANY, INC. | DOS Process Agent | 450 7TH AVE, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
JOEL SEILER | Chief Executive Officer | 450 7TH AVE, STE 1502, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-30 | 2015-01-26 | Address | 450 7TH AVE, STE 1502, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office) |
2014-10-30 | 2015-01-26 | Address | 450 7TH AVE, STE 1502, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2014-10-30 | Address | 9301 CHEROKEE LANE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2021-01-04 | Address | 450 7TH AVE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
1993-03-03 | 2014-10-30 | Address | 244 ELM ST, NEW CANNAN, CT, 06840, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060278 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060268 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170105007164 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150126006357 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
141030002055 | 2014-10-30 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State