DESIGNATRONIX INDUSTRIES INC.

Name: | DESIGNATRONIX INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1990 (35 years ago) |
Entity Number: | 1479331 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 288 RUSHMORE AVE, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP ALFIERI | DOS Process Agent | 288 RUSHMORE AVE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
PHILIP ALFIERI | Chief Executive Officer | 288 RUSHMORE AVE, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2020-10-05 | Address | 288 RUSHMORE AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2010-10-08 | 2018-10-01 | Address | 155 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2010-10-08 | 2020-10-05 | Address | 155 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2008-09-25 | 2010-10-08 | Address | 155 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2008-09-25 | 2010-10-08 | Address | 155 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005060058 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001006362 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141028006422 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121017002163 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101008002766 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State