ELECTRO-FLYTE INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8255 WILLETT PARKWAY, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
MR GOVAN MISIR | Chief Executive Officer | 1 YORKDALE RD, STE 600, TORONTO ONTARIO, Canada, M6A3A-1 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State