Name: | WALDRON COMPUTER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1993 (32 years ago) |
Date of dissolution: | 24 Apr 2003 |
Entity Number: | 1728601 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2046 DECATUR AVE., N. BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2046 DECATUR AVE., N. BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JOHN WALDRON | Chief Executive Officer | 2046 DECATUR AVE., N. BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-15 | 1998-02-18 | Address | 1490 MADISON ST, ELMONT, NY, 11003, 1319, USA (Type of address: Chief Executive Officer) |
1995-09-15 | 1998-02-18 | Address | 1490 MADISON ST, ELMONT, NY, 11003, 1319, USA (Type of address: Principal Executive Office) |
1993-05-21 | 1998-02-18 | Address | 1490 MADISON STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030424000234 | 2003-04-24 | CERTIFICATE OF DISSOLUTION | 2003-04-24 |
980218002414 | 1998-02-18 | BIENNIAL STATEMENT | 1997-05-01 |
970512002380 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
950915002202 | 1995-09-15 | BIENNIAL STATEMENT | 1995-05-01 |
930521000056 | 1993-05-21 | CERTIFICATE OF INCORPORATION | 1993-05-21 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State