Search icon

GANECO ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GANECO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1985 (40 years ago)
Date of dissolution: 10 Dec 2010
Entity Number: 975888
ZIP code: 10021
County: Ulster
Place of Formation: New York
Address: 310 E. 70 ST., APT. 3F, NEW YORK, NY, United States, 10021
Principal Address: 25 CHURCH LANE, HIGH FALLS, NY, United States, 12440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBIN GANNES DOS Process Agent 310 E. 70 ST., APT. 3F, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
WARREN GANNES Chief Executive Officer 25 CHURCH LANE, HIGH FALLS, NY, United States, 12440

Agent

Name Role Address
ROBIN GANNES Agent 310 E. 70 ST., APT. 3F, NEW YORK, NY, 10021

History

Start date End date Type Value
2003-01-30 2007-02-20 Address 108 EAST 208TH ST, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1997-03-31 2007-02-20 Address 1086 E. GUNHILL RD., BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1997-03-31 2003-01-30 Address 108 EAST 208 ST., BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1993-04-15 1997-03-31 Address 108 EAST 208TH STREET, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1993-04-15 1997-03-31 Address 108 EAST 208TH STREET, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101210000245 2010-12-10 CERTIFICATE OF DISSOLUTION 2010-12-10
070522000147 2007-05-22 CERTIFICATE OF CHANGE 2007-05-22
070220002212 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050307002218 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030130002312 2003-01-30 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State