Search icon

NEW YORKER ELECTRONICS CO. INC.

Headquarter

Company Details

Name: NEW YORKER ELECTRONICS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1958 (67 years ago)
Entity Number: 170052
ZIP code: 07647
County: Westchester
Place of Formation: New York
Address: 209 INDUSTRIAL PARKWAY, NORTHVALE, NJ, United States, 07647
Principal Address: 3 TURNBERRY CT, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 INDUSTRIAL PARKWAY, NORTHVALE, NJ, United States, 07647

Chief Executive Officer

Name Role Address
SAMUEL SLIVKA Chief Executive Officer 3 TURNBERRY CT, NEW CITY, NY, United States, 10956

Links between entities

Type:
Headquarter of
Company Number:
P15264
State:
FLORIDA

History

Start date End date Type Value
1994-01-14 2018-07-24 Address 420 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-02-01 2020-07-10 Address 420 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1987-12-01 1994-01-14 Address 420 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1978-06-08 1987-12-01 Address 426 FAYETT AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1958-01-29 1988-01-28 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200710060188 2020-07-10 BIENNIAL STATEMENT 2020-01-01
180724000516 2018-07-24 CERTIFICATE OF CHANGE 2018-07-24
060224002327 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040107002852 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011228002522 2001-12-28 BIENNIAL STATEMENT 2002-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State