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
Name | Role | Address |
---|---|---|
DAVID L COVEY | Chief Executive Officer | PO BOX 154, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 154, CAMBRIDGE, NY, United States, 12816 |
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) |
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