Name: | ISLIP ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1992 (33 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1616480 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 120 WEST PALISADES, PALISADES PARK, NJ, United States, 07650 |
Address: | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODTMAN NACHAMIE HENDLER & SPIZZ | DOS Process Agent | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JUDITH DUBITSKY | Chief Executive Officer | 120 WEST PALISADES, PALISADES PARK, NJ, United States, 07650 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-25 | 1998-02-02 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-08-05 | 1998-02-02 | Address | 110 WEST PALISADES, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 1998-02-02 | Address | 110 WEST PALISADES, PALISADES PARK, NJ, 07650, USA (Type of address: Principal Executive Office) |
1992-02-27 | 1994-04-25 | Address | HENDLER & SPIZZ, 605 THIRD AVE., NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1409915 | 1998-12-16 | DISSOLUTION BY PROCLAMATION | 1998-12-16 |
980202002855 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
940425002443 | 1994-04-25 | BIENNIAL STATEMENT | 1994-02-01 |
930805002357 | 1993-08-05 | BIENNIAL STATEMENT | 1993-02-01 |
920227000414 | 1992-02-27 | CERTIFICATE OF INCORPORATION | 1992-02-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State