Search icon

ISLIP ELECTRONICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
TODTMAN NACHAMIE HENDLER & SPIZZ DOS Process Agent 425 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JUDITH DUBITSKY Chief Executive Officer 120 WEST PALISADES, PALISADES PARK, NJ, United States, 07650

History

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)

Filings

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