CLOONAGH ELECTRICAL CORP.

Name: | CLOONAGH ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2016 (9 years ago) |
Entity Number: | 4945845 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 4402 11th Street, Suite 400D, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLAINE LAHART | Chief Executive Officer | 4402 11TH STREET, SUITE 400D, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4402 11th Street, Suite 400D, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-07 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-07 | 2025-03-24 | Address | 4402 11TH STREET, SUITE 400D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-03-24 | Address | 4402 11th Street, Suite 400D, Long Island City, NY, 11101, USA (Type of address: Service of Process) |
2020-05-05 | 2025-01-07 | Address | 728 EAST 136TH STREET, SUITE #5S, BRONX, NY, 10454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324000116 | 2025-03-21 | CERTIFICATE OF AMENDMENT | 2025-03-21 |
250107001890 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
200505000694 | 2020-05-05 | CERTIFICATE OF CHANGE | 2020-05-05 |
160512010203 | 2016-05-12 | CERTIFICATE OF INCORPORATION | 2016-05-12 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State