Name: | QB 11 ELECTRICAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 2021 (4 years ago) |
Date of dissolution: | 03 Jan 2025 |
Entity Number: | 6237519 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1102 65 St, Brooklyn, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAO Q YUAN | DOS Process Agent | 1102 65 St, Brooklyn, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
CHAO Q YUAN | Chief Executive Officer | 1102 65 ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-10 | 2025-02-04 | Address | 1102 65 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2025-02-04 | Address | 1102 65 St, Brooklyn, NY, 11219, USA (Type of address: Service of Process) |
2021-08-06 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002523 | 2025-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-03 |
231010002582 | 2023-10-10 | BIENNIAL STATEMENT | 2023-08-01 |
210806000115 | 2021-08-06 | CERTIFICATE OF INCORPORATION | 2021-08-06 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State