Name: | PARK LANE ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1984 (41 years ago) |
Entity Number: | 905455 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 515 FIFTH STREET, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP GERHARDT | Chief Executive Officer | 515 FIFTH STREET, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
PHILLIP GERHARDT | DOS Process Agent | 515 FIFTH STREET, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 2012-04-18 | Address | 515 5TH STREET, MAMARONECK, NY, 10543, 2005, USA (Type of address: Chief Executive Officer) |
1984-03-29 | 1995-07-13 | Address | 3 PARK LANE, MT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331006004 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120418002803 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100324002891 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080429002157 | 2008-04-29 | BIENNIAL STATEMENT | 2008-03-01 |
060327003192 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040317002358 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020304002345 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000316002388 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
980316002495 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
950713002020 | 1995-07-13 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State