I. M. ELECTRIC, INC.

Name: | I. M. ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1984 (41 years ago) |
Date of dissolution: | 24 Apr 2008 |
Entity Number: | 923031 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 3229 BROADWAY, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3229 BROADWAY, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
IRA MANDOR | Chief Executive Officer | 3229 BROADWAY, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-12 | 2006-06-07 | Address | 3 HARROW LANE, OLD BETHPAGE, NY, 11804, 1609, USA (Type of address: Service of Process) |
2000-06-19 | 2006-06-07 | Address | 3 HARROW LN, OLD BETHPAGE, NY, 11804, 1609, USA (Type of address: Chief Executive Officer) |
2000-06-19 | 2006-06-07 | Address | 3 HARROW LN, OLD BETHPAGE, NY, 11804, 1609, USA (Type of address: Principal Executive Office) |
2000-06-19 | 2004-07-12 | Address | 3229 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
1996-06-25 | 2000-06-19 | Address | 3 HARROW LN, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080424000423 | 2008-04-24 | CERTIFICATE OF DISSOLUTION | 2008-04-24 |
060607002804 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040712002655 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
020528002944 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000619002194 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State