Name: | EASTLAND ELECTRONICS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1986 (39 years ago) |
Entity Number: | 1076976 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 700-9 UNION PARKWAY, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 300 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MERCURIO | Chief Executive Officer | 300 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700-9 UNION PARKWAY, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-17 | 2008-11-12 | Address | 350 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1986-04-25 | 2013-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-04-25 | 1995-04-17 | Address | 350 MOTOR PKWY., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131018002003 | 2013-10-18 | BIENNIAL STATEMENT | 2012-04-01 |
131010000193 | 2013-10-10 | CERTIFICATE OF AMENDMENT | 2013-10-10 |
081112000870 | 2008-11-12 | CERTIFICATE OF CHANGE | 2008-11-12 |
000417002560 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
960424002309 | 1996-04-24 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State