DWIGHT ELECTRIC INC.

Name: | DWIGHT ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1982 (43 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 752146 |
ZIP code: | 12212 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 12069, 65 RIFLE RANGE ROAD, ALBANY, NY, United States, 12212 |
Principal Address: | 65 RIFLE RANGE ROAD, COLONIE, NY, United States, 12205 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 12069, 65 RIFLE RANGE ROAD, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
DWIGHT W. MATHUSA | Chief Executive Officer | PO BOX 12069, ALBANY, NY, United States, 12212 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 1999-06-01 | Address | PO BOX 12069, ALBANY, NY, 12212, 2069, USA (Type of address: Service of Process) |
1982-02-18 | 1993-02-22 | Address | STAR ROUTE, ALAMONT, NY, 12009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1684216 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
990708002318 | 1999-07-08 | BIENNIAL STATEMENT | 1998-02-01 |
990601000464 | 1999-06-01 | CERTIFICATE OF AMENDMENT | 1999-06-01 |
940315002601 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930222002371 | 1993-02-22 | BIENNIAL STATEMENT | 1993-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State