Search icon

ELECTRODE REALTY CORPORATION

Company Details

Name: ELECTRODE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1984 (40 years ago)
Entity Number: 961669
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4110 3RD AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4110 3RD AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ANTHONY C DECEMBER Chief Executive Officer 4110 3RD AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1993-12-22 2002-12-16 Address 176 28TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1993-03-04 2010-12-15 Address 4110 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1984-12-20 1993-12-22 Address 176 28TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161209006234 2016-12-09 BIENNIAL STATEMENT 2016-12-01
150107006866 2015-01-07 BIENNIAL STATEMENT 2014-12-01
121218002408 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101215002032 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081125002612 2008-11-25 BIENNIAL STATEMENT 2008-12-01
070320003252 2007-03-20 BIENNIAL STATEMENT 2006-12-01
050131002389 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021216002131 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010126002285 2001-01-26 BIENNIAL STATEMENT 2000-12-01
970121002180 1997-01-21 BIENNIAL STATEMENT 1996-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State