Search icon

I. M. ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3229 BROADWAY, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
IRA MANDOR Chief Executive Officer 3229 BROADWAY, NEW YORK, NY, United States, 10027

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State