Search icon

PRESTEC ELECTRONICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTEC ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1989 (36 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1385049
ZIP code: K2K-3B8
County: St. Lawrence
Place of Formation: New York
Address: 204-535 LEGGET DR, KANATA, ONTARIO, Canada, K2K-3B8
Principal Address: 1402 STAR TOP ROAD, GLOUCESTER, ONTARIO, Canada, K1B-4V7

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARLEY & FORD LLP DOS Process Agent 204-535 LEGGET DR, KANATA, ONTARIO, Canada, K2K-3B8

Chief Executive Officer

Name Role Address
JON THORGRIMSSON Chief Executive Officer 1402 STAR TOP RD, GLOUSTER, ONTARIO, Canada, K1B-4V7

History

Start date End date Type Value
2001-09-18 2003-09-24 Address 230 CAROLINE ST, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1999-10-12 2003-09-24 Address 32 RALPH AVE., STITTSVILLE, ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-05-07 1999-10-12 Address 9 BORDUAS COURT, KANATA, ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-05-07 1999-10-12 Address 1386 STAR TOP ROAD, GLOUCESTER, ONTARIO, CAN (Type of address: Principal Executive Office)
1989-09-15 2001-09-18 Address 230 CAROLINEST., OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750687 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030924002266 2003-09-24 BIENNIAL STATEMENT 2003-09-01
010918002591 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991012002330 1999-10-12 BIENNIAL STATEMENT 1999-09-01
930929003194 1993-09-29 BIENNIAL STATEMENT 1993-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State