Search icon

CHALLENGER ELECTRICAL EQUIPMENT CORP.

Company Details

Name: CHALLENGER ELECTRICAL EQUIPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1983 (42 years ago)
Date of dissolution: 25 May 1999
Entity Number: 876937
ZIP code: 44114
County: New York
Place of Formation: Delaware
Address: 1111 SUPERIOR AVE, CLEVELAND, OH, United States, 44114

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 SUPERIOR AVE, CLEVELAND, OH, United States, 44114

Chief Executive Officer

Name Role Address
A M CUTLER Chief Executive Officer 1111 SUPERIOR AVE, CLEVELAND, OH, United States, 44114

History

Start date End date Type Value
1997-11-10 1999-05-25 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-16 1999-05-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-16 1997-11-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-12-08 1997-11-10 Address 508 LAPP RD, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
1992-12-08 1997-11-10 Address 508 LAPP RD, MALVERN, PA, 19355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
990525000015 1999-05-25 SURRENDER OF AUTHORITY 1999-05-25
971110002531 1997-11-10 BIENNIAL STATEMENT 1997-10-01
950316000739 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16
931025002737 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921208002342 1992-12-08 BIENNIAL STATEMENT 1992-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State