Name: | APPLETON ELECTRIC COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1982 (43 years ago) |
Date of dissolution: | 04 Dec 1998 |
Entity Number: | 758126 |
ZIP code: | 63136 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8000 W. FLORISSANT, ST. LOUIS, MO, United States, 63136 |
Principal Address: | 1701 WEST WELLINGTON AVENUE, CHICAGO, IL, United States, 60657 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8000 W. FLORISSANT, ST. LOUIS, MO, United States, 63136 |
Name | Role | Address |
---|---|---|
GARY A. KARNES | Chief Executive Officer | 1701 WEST WELLINGTON AVENUE, CHICAGO, IL, United States, 60657 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-27 | 1998-12-04 | Address | 1701 WEST WELLINGTON AVENUE, CHICAGO, IL, 60657, USA (Type of address: Service of Process) |
1986-09-18 | 1994-04-27 | Address | 1701 WEST WELLINGTON AVE, CHICAGO, IL, 60657, USA (Type of address: Service of Process) |
1982-03-17 | 1998-12-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-03-17 | 1986-09-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981204000351 | 1998-12-04 | SURRENDER OF AUTHORITY | 1998-12-04 |
940427002141 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930420002691 | 1993-04-20 | BIENNIAL STATEMENT | 1993-03-01 |
B402722-4 | 1986-09-18 | CERTIFICATE OF MERGER | 1986-09-18 |
A870913-2 | 1982-05-24 | CERTIFICATE OF AMENDMENT | 1982-05-24 |
A850838-4 | 1982-03-17 | APPLICATION OF AUTHORITY | 1982-03-17 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State