Name: | ELECTRIC SWITCHBOARD CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1938 (87 years ago) |
Date of dissolution: | 15 Dec 2010 |
Entity Number: | 50874 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 183 3RD AVE, BROOKLYN, NY, United States, 11217 |
Principal Address: | 185 3RD AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 16000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 183 3RD AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
P CHRISTOPHER WALSH | Chief Executive Officer | 185 3RD AVE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 2000-05-08 | Address | 185 THIRD AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 2004-05-19 | Address | 185 THIRD AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1995-03-16 | 2004-05-19 | Address | 185 THIRD AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1938-05-23 | 1983-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1938-05-23 | 1995-03-16 | Address | 112 CHARLTON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101215000064 | 2010-12-15 | CERTIFICATE OF DISSOLUTION | 2010-12-15 |
040519002787 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020424002552 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000508002756 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980505002561 | 1998-05-05 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State