Search icon

ACCUTRON, INC.

Company Details

Name: ACCUTRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1992 (33 years ago)
Date of dissolution: 16 Feb 1994
Entity Number: 1606528
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 575 UNDERHILL BLVD, SUITE 168, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 10100000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 UNDERHILL BLVD, SUITE 168, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
CHARLES J. WANG Chief Executive Officer 575 UNDERHILL BLVD, SUITE 168, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1992-01-28 1993-02-05 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940216000461 1994-02-16 CERTIFICATE OF DISSOLUTION 1994-02-16
930205003051 1993-02-05 BIENNIAL STATEMENT 1993-01-01
920128000077 1992-01-28 CERTIFICATE OF INCORPORATION 1992-01-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State