Search icon

ELECTRIC EQUIPMENT OF NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEWIS A NORRY Chief Executive Officer PO BOX 30051, ROCHESTER, NY, United States, 14603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1465 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

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)

Filings

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