IRTRONICS INSTRUMENTS INC.

Name: | IRTRONICS INSTRUMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1989 (36 years ago) |
Date of dissolution: | 17 Apr 2024 |
Entity Number: | 1379086 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 132 FOREST BLVD, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN JENKOFSKY | DOS Process Agent | 132 FOREST BLVD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
JOHN JENKOFSKY | Chief Executive Officer | 132 FOREST BLVD, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-20 | 2024-05-13 | Address | 132 FOREST BLVD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2013-08-20 | 2024-05-13 | Address | 132 FOREST BLVD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
1993-04-14 | 2013-08-20 | Address | 132 FOREST BOULEVARD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
1993-04-14 | 2013-08-20 | Address | 132 FOREST BOULEVARD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2013-08-20 | Address | 132 FOREST BOULEVARD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513000416 | 2024-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-17 |
130820002404 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110901002348 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090812002827 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070810002261 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State