Search icon

DIPLOMAT ELECTRONICS CORP.

Company Details

Name: DIPLOMAT ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1964 (61 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 173003
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 110 MARCUS DR., MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIPLOMAT ELECTRONICS CORP. DOS Process Agent 110 MARCUS DR., MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1985-12-17 1985-12-17 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.1
1985-12-17 1985-12-17 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1969-06-09 1983-12-14 Address 124 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1964-01-17 1969-06-09 Address 200 PARK AVE.SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-606036 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
C180216-2 1991-08-22 ASSUMED NAME CORP INITIAL FILING 1991-08-22
B567476-7 1987-11-16 CERTIFICATE OF AMENDMENT 1987-11-16
B567502-9 1987-11-16 CERTIFICATE OF AMENDMENT 1987-11-16
B563136-9 1987-11-05 CERTIFICATE OF AMENDMENT 1987-11-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-07-23
Type:
Planned
Address:
303 CROSSWAYS PARK DRIVE, Woodbury, NY, 11797
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State