CANFIELD ELECTRONICS, INC.

Name: | CANFIELD ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1989 (36 years ago) |
Date of dissolution: | 16 Jun 2016 |
Entity Number: | 1330433 |
ZIP code: | 11779 |
County: | Queens |
Place of Formation: | New York |
Address: | 90 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
LYNN ZAUN | Chief Executive Officer | 90 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-03 | 2003-04-07 | Address | 100 C SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2003-04-07 | Address | 100 C SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-05-03 | 2003-04-07 | Address | 100 C SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1989-03-01 | 1993-05-03 | Address | 94-02 148TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160616000675 | 2016-06-16 | CERTIFICATE OF DISSOLUTION | 2016-06-16 |
150611006260 | 2015-06-11 | BIENNIAL STATEMENT | 2015-03-01 |
130626006095 | 2013-06-26 | BIENNIAL STATEMENT | 2013-03-01 |
110512002747 | 2011-05-12 | BIENNIAL STATEMENT | 2011-03-01 |
090402003186 | 2009-04-02 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State