Search icon

ELECTRONIC ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRONIC ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1985 (40 years ago)
Date of dissolution: 10 Feb 2009
Entity Number: 1026946
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: 40 W 267 KESLINGER RD, LA FOX, IL, United States, 60147
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD RICHARDSON Chief Executive Officer 40 W 267TH KESLINGER RD, LA FOX, IL, United States, 60147

History

Start date End date Type Value
2005-10-12 2007-09-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-05 2005-10-12 Address 40W267 KESLINGER RD, LAFOX, IL, 60147, USA (Type of address: Chief Executive Officer)
1999-10-08 2003-03-05 Address RICHARDSON ELECTRONICS, 40W267 KESLINGER ROAD, LA FOX, IL, 60147, USA (Type of address: Chief Executive Officer)
1999-10-08 2005-10-12 Address 40W267 KESLINGER ROAD, LAFOX, IL, 60147, USA (Type of address: Principal Executive Office)
1999-10-08 2005-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090210000427 2009-02-10 CERTIFICATE OF DISSOLUTION 2009-02-10
070924001287 2007-09-24 CERTIFICATE OF CHANGE 2007-09-24
070910002254 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051012002757 2005-10-12 BIENNIAL STATEMENT 2005-09-01
030305002645 2003-03-05 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State