Name: | ELECTRIC EQUIPMENT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1946 (79 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 58728 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1465 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS A NORRY | Chief Executive Officer | PO BOX 30051, ROCHESTER, NY, United States, 14603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1465 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-14 | 2002-05-30 | Address | P.O. BOX 30551, ROCHESTER, NY, 14603, 3051, USA (Type of address: Chief Executive Officer) |
1996-06-25 | 2000-06-14 | Address | PO BOX 51, ROCHESTER, NY, 14601, USA (Type of address: Chief Executive Officer) |
1996-06-25 | 2000-06-14 | Address | 2975 BRIGHTON-HENRIETTA TOWN-, LINE ROAD, SUITE 210, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1996-06-25 | 2000-06-14 | Address | 250 ESPLANADE DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1996-06-25 | Address | 84 INDIAN SPRING LANE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804431 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020530002266 | 2002-05-30 | BIENNIAL STATEMENT | 2002-05-01 |
000614002441 | 2000-06-14 | BIENNIAL STATEMENT | 2000-05-01 |
960625002193 | 1996-06-25 | BIENNIAL STATEMENT | 1996-05-01 |
950306000551 | 1995-03-06 | CERTIFICATE OF AMENDMENT | 1995-03-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State