Search icon

INJECTORALL ELECTRONICS CORPORATION

Company Details

Name: INJECTORALL ELECTRONICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1961 (63 years ago)
Date of dissolution: 09 Feb 2022
Entity Number: 143670
ZIP code: 11716
County: Kings
Place of Formation: New York
Address: 110 KEYLAND CT, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 KEYLAND CT, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MARILYN JOYCE FRIEDMAN Chief Executive Officer 110 KEYLAND CT, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2003-12-15 2022-06-26 Address 110 KEYLAND CT, BOHEMIA, NY, 11716, 2656, USA (Type of address: Chief Executive Officer)
1995-05-22 2003-12-15 Address 110 KEYLAND CT, BOHEMIA, NY, 11716, 2656, USA (Type of address: Chief Executive Officer)
1995-05-22 2006-01-26 Address 110 KEYLAND CT, BOHEMIA, NY, 11716, 2656, USA (Type of address: Principal Executive Office)
1995-05-22 2022-06-26 Address 110 KEYLAND CT, BOHEMIA, NY, 11716, 2656, USA (Type of address: Service of Process)
1961-12-27 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220626000386 2022-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-09
140106002429 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120119002168 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100205002114 2010-02-05 BIENNIAL STATEMENT 2009-12-01
080104003183 2008-01-04 BIENNIAL STATEMENT 2007-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State