EATON ELECTRIC, INC.
Headquarter
Name: | EATON ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1983 (42 years ago) |
Date of dissolution: | 06 Apr 2022 |
Entity Number: | 823124 |
ZIP code: | 10475 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2345 HOLLERS AVE, BRONX, NY, United States, 10475 |
Principal Address: | 2345 HOLLERS AVE., BRONX, NY, United States, 10475 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2345 HOLLERS AVE, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
GARY EATON | Chief Executive Officer | 2345 HOLLERS AVE., BRONX, NY, United States, 10475 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-06 | 2022-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-02-21 | 2022-08-20 | Address | 2345 HOLLERS AVE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
1997-04-16 | 2001-02-21 | Address | 2345 HOLLERS AVE., BRONX, NY, 10475, USA (Type of address: Service of Process) |
1997-04-16 | 2022-08-20 | Address | 2345 HOLLERS AVE., BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1997-04-16 | Address | 14 LANE ST., YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220820000494 | 2022-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-06 |
150615006144 | 2015-06-15 | BIENNIAL STATEMENT | 2015-02-01 |
130314002112 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
110304002114 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090213002340 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State