NEW YORK ELEVATOR & ELECTRICAL CORPORATION
Headquarter
Name: | NEW YORK ELEVATOR & ELECTRICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1949 (76 years ago) |
Date of dissolution: | 01 Feb 2009 |
Entity Number: | 62121 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 519 8TH AVE, 12TH FL, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PAUL A RAGUSA | Chief Executive Officer | 519 8TH AVE, 12TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2001-10-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-16 | 2001-10-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-05-10 | 2005-02-14 | Address | 934 FENWORTH BLVD., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1997-05-07 | 1999-05-10 | Address | 460 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-05-07 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090130000810 | 2009-01-30 | CERTIFICATE OF MERGER | 2009-02-01 |
070425002885 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
061205002804 | 2006-12-05 | BIENNIAL STATEMENT | 2005-04-01 |
061031000293 | 2006-10-31 | CERTIFICATE OF AMENDMENT | 2006-10-31 |
050214002272 | 2005-02-14 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State