Search icon

ENTERTRONICS, INC.

Company Details

Name: ENTERTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1993 (32 years ago)
Date of dissolution: 24 Feb 2011
Entity Number: 1732488
ZIP code: 12816
County: Warren
Place of Formation: New York
Address: PO BOX 154, CAMBRIDGE, NY, United States, 12816
Principal Address: C/O TIMOTHY ALDEN ESQ, 513A GLEN ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L COVEY Chief Executive Officer PO BOX 154, CAMBRIDGE, NY, United States, 12816

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 154, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
2007-07-26 2009-06-18 Address PO BOX 2565, GLENS FALLS, NY, 12801, 4432, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-06-18 Address PO BOX 2565, GLENS FALLS, NY, 12801, 4432, USA (Type of address: Service of Process)
1999-06-15 2007-07-26 Address 128 GLEN STREET, GLENS FALLS, NY, 12801, 4432, USA (Type of address: Principal Executive Office)
1999-06-15 2007-07-26 Address 128 GLEN STREET, GLENS FALLS, NY, 12801, 4432, USA (Type of address: Chief Executive Officer)
1999-06-15 2007-07-26 Address 128 GLEN STREET, GLENS FALLS, NY, 12801, 4432, USA (Type of address: Service of Process)
1995-11-20 1999-06-15 Address 128 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1995-11-20 1999-06-15 Address 128 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1995-11-20 1999-06-15 Address 128 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-06-07 1995-11-20 Address 513 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110224000169 2011-02-24 CERTIFICATE OF DISSOLUTION 2011-02-24
090618002199 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070726002208 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050728002087 2005-07-28 BIENNIAL STATEMENT 2005-06-01
990615002089 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970529002136 1997-05-29 BIENNIAL STATEMENT 1997-06-01
951120002024 1995-11-20 BIENNIAL STATEMENT 1995-06-01
930607000238 1993-06-07 CERTIFICATE OF INCORPORATION 1993-06-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State