Search icon

ELECTRO-FLYTE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRO-FLYTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1988 (37 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1297842
ZIP code: 13027
County: New York
Place of Formation: New York
Address: 8255 WILLETT PARKWAY, BALDWINSVILLE, NY, United States, 13027
Principal Address: 8255 WILLETT PKWY, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8255 WILLETT PARKWAY, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
MR GOVAN MISIR Chief Executive Officer 1 YORKDALE RD, STE 600, TORONTO ONTARIO, Canada, M6A3A-1

Links between entities

Type:
Headquarter of
Company Number:
0231834
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
CORP_53570763
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1998-05-04 1998-06-16 Name ELECTRO-FLYTE, INC.
1996-10-22 1998-10-21 Address 8255 WILLETT PARKWAY, BALDWINSVILLE, NY, 13027, 1301, USA (Type of address: Chief Executive Officer)
1995-06-21 1998-10-21 Address 8255 WILLETT PARKWAY, BALDWINSVILLE, NY, 13027, 1301, USA (Type of address: Principal Executive Office)
1995-06-21 1996-10-22 Address 8255 WILLETT PARKWAY, BALDWINSVILLE, NY, 13027, 1301, USA (Type of address: Chief Executive Officer)
1989-11-09 1998-05-04 Name HARLAND SIMON CONTROL SYSTEMS INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1573836 2001-09-26 DISSOLUTION BY PROCLAMATION 2001-09-26
981021002242 1998-10-21 BIENNIAL STATEMENT 1998-10-01
980616000711 1998-06-16 CERTIFICATE OF AMENDMENT 1998-06-16
980504000455 1998-05-04 CERTIFICATE OF AMENDMENT 1998-05-04
961022002042 1996-10-22 BIENNIAL STATEMENT 1996-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State