Search icon

OLDELECTRIXCO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OLDELECTRIXCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1963 (62 years ago)
Date of dissolution: 26 Sep 2016
Entity Number: 158694
ZIP code: 06519
County: New York
Place of Formation: New York
Address: 45 SPRING ST, NEW HAVEN, CT, United States, 06519

Shares Details

Shares issued 0

Share Par Value 200

Type CAP

DOS Process Agent

Name Role Address
HAIM SHWISHA DOS Process Agent 45 SPRING ST, NEW HAVEN, CT, United States, 06519

Chief Executive Officer

Name Role Address
HAIM SHWISHA Chief Executive Officer 45 SPRING ST, NEW HAVEN, CT, United States, 06519

Links between entities

Type:
Headquarter of
Company Number:
0239900
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1999-09-10 2013-09-10 Address 45 SPRING STREET, NEW HAVEN, CT, 96519, USA (Type of address: Principal Executive Office)
1999-09-10 2013-09-10 Address 157 CHURCH ST, NEW HAVEN, CT, 06502, 0426, USA (Type of address: Service of Process)
1998-04-17 1999-09-10 Address ATTN: MARVIN GOLDSTEIN, ESQ, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)
1997-07-11 1998-04-17 Address C/O FRANKLIN FELDMAN, ESQ., 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1993-04-16 2005-08-31 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160926000362 2016-09-26 CERTIFICATE OF DISSOLUTION 2016-09-26
140806000219 2014-08-06 CERTIFICATE OF AMENDMENT 2014-08-06
130910002155 2013-09-10 BIENNIAL STATEMENT 2013-07-01
050831002119 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030711002038 2003-07-11 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State