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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1111 SUPERIOR AVE, CLEVELAND, OH, United States, 44114 |
Name | Role | Address |
---|---|---|
A M CUTLER | Chief Executive Officer | 1111 SUPERIOR AVE, CLEVELAND, OH, United States, 44114 |
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) |
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