Search icon

ELTRON SUPPLY LTD.

Company Details

Name: ELTRON SUPPLY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1962 (63 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 149994
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 111-03 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-03 14TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
THEODORE SCHNEIDER Chief Executive Officer 111-03 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1999-05-12 2002-09-25 Address 126-06 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1999-05-12 2002-09-25 Address 126-06 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1999-05-12 2002-09-25 Address 126-06 18TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1962-08-20 1999-05-12 Address 166-06 17TH RD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089071 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
020925002513 2002-09-25 BIENNIAL STATEMENT 2002-08-01
000821002181 2000-08-21 BIENNIAL STATEMENT 2000-08-01
990512002352 1999-05-12 BIENNIAL STATEMENT 1998-08-01
950901000403 1995-09-01 CERTIFICATE OF MERGER 1995-09-01
941214000280 1994-12-14 CERTIFICATE OF MERGER 1994-12-14
C020584-2 1989-06-09 ASSUMED NAME CORP INITIAL FILING 1989-06-09
A957376-2 1983-03-08 ANNULMENT OF DISSOLUTION 1983-03-08
DP-6439 1968-12-16 DISSOLUTION BY PROCLAMATION 1968-12-16
339620 1962-08-20 CERTIFICATE OF INCORPORATION 1962-08-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State