DAN HURLEY ELECTRIC, INC.

Name: | DAN HURLEY ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1978 (47 years ago) |
Date of dissolution: | 19 Jul 2024 |
Entity Number: | 488429 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 12 GARRISON LANE, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL D HURLEY | Chief Executive Officer | 12 GARRISON LANE, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
DANIEL D HURLEY | DOS Process Agent | 12 GARRISON LANE, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-04 | 2024-08-05 | Address | 12 GARRISON LANE, LAKE GEORGE, NY, 12845, 9533, USA (Type of address: Chief Executive Officer) |
2006-05-04 | 2024-08-05 | Address | 12 GARRISON LANE, LAKE GEORGE, NY, 12845, 9533, USA (Type of address: Service of Process) |
1998-04-27 | 2006-05-04 | Address | 12 GARRISON LANE, LAKE GEORGE, NY, 12845, 9533, USA (Type of address: Chief Executive Officer) |
1998-04-27 | 2006-05-04 | Address | 12 GARRISON LANE, LAKE GEORGE, NY, 12845, 9533, USA (Type of address: Service of Process) |
1998-04-27 | 2006-05-04 | Address | 12 GARRISON LANE, LAKE GEORGE, NY, 12845, 9533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000579 | 2024-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-19 |
20131016001 | 2013-10-16 | ASSUMED NAME CORP INITIAL FILING | 2013-10-16 |
120628002119 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
100706002962 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
080514002916 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State