Search icon

NEEDHAM ELECTRIC SUPPLY, LLC

Company Details

Name: NEEDHAM ELECTRIC SUPPLY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Feb 2017 (8 years ago)
Date of dissolution: 10 Oct 2024
Entity Number: 5080256
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-12-05 2024-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-05 2024-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-09-24 2023-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-24 2023-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-09-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010000519 2024-10-10 CERTIFICATE OF TERMINATION 2024-10-10
231205003418 2023-12-05 BIENNIAL STATEMENT 2023-02-01
210222060116 2021-02-22 BIENNIAL STATEMENT 2021-02-01
200924000534 2020-09-24 CERTIFICATE OF CHANGE 2020-09-24
190226060134 2019-02-26 BIENNIAL STATEMENT 2019-02-01
SR-77782 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77781 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170421000200 2017-04-21 CERTIFICATE OF PUBLICATION 2017-04-21
170206000171 2017-02-06 APPLICATION OF AUTHORITY 2017-02-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State