J & R REY ELECTRICAL CONTRACTORS, INC.

Name: | J & R REY ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1983 (42 years ago) |
Date of dissolution: | 10 Sep 2021 |
Entity Number: | 872868 |
ZIP code: | 10475 |
County: | New York |
Place of Formation: | New York |
Address: | 3471 STEENWICK AVENUE, 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 | 3471 STEENWICK AVENUE, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
JOHN REY | Chief Executive Officer | 3471 STEENWICK AVENUE, BRONX, NY, United States, 10475 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-25 | 2022-09-17 | Address | 3471 STEENWICK AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
2011-10-25 | 2022-09-17 | Address | 3471 STEENWICK AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
2007-12-11 | 2011-10-25 | Address | 44-11 65TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2007-12-11 | 2011-10-25 | Address | 44-11 65TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2007-12-11 | 2011-10-25 | Address | 44-11 65TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220917000356 | 2021-09-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-10 |
131105002396 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111025002298 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091020002397 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071211003174 | 2007-12-11 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State