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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4110 3RD AVE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
ANTHONY C DECEMBER | Chief Executive Officer | 4110 3RD AVE, BROOKLYN, NY, United States, 11232 |
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) |
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