Search icon

NU HORIZONS ELECTRONICS CORP.

Company Details

Name: NU HORIZONS ELECTRONICS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1989 (36 years ago)
Date of dissolution: 02 Mar 2023
Entity Number: 1364173
ZIP code: 11747
County: Suffolk
Place of Formation: Delaware
Principal Address: 70 MAXESS ROAD, MELVILLE, NY, United States, 11747
Address: ATTN: GENERAL COUNSEL, 70 MAXESS ROAD, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARTIN KENT Chief Executive Officer 7459 S LIMA STREET, ENGLEWOOD, CO, United States, 80112

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 70 MAXESS ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2018-03-29 2023-03-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12211, USA (Type of address: Registered Agent)
2013-06-04 2023-03-03 Address 7459 S LIMA STREET, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2012-12-28 2023-03-03 Address ATTN: GENERAL COUNSEL, 70 MAXESS ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-12-28 2012-12-28 Address ATTN: GENERAL COUNSEL, 70 MAXESS ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-11-02 2012-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303002151 2023-03-02 CERTIFICATE OF TERMINATION 2023-03-02
180329000742 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
130604006220 2013-06-04 BIENNIAL STATEMENT 2013-06-01
121228000781 2012-12-28 CERTIFICATE OF MERGER 2012-12-28
121228000765 2012-12-28 CERTIFICATE OF MERGER 2012-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State