Search icon

LAFAYETTE ELECTRONIC CORP.

Company Details

Name: LAFAYETTE ELECTRONIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1994 (30 years ago)
Date of dissolution: 30 Dec 2003
Entity Number: 1851276
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 109C LAFAYETTE ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-941-1936

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TING HO NG DOS Process Agent 109C LAFAYETTE ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TING HO NG Chief Executive Officer 109C LAFAYETTE ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
0915126-DCA Inactive Business 1996-05-07 2004-06-30
0915274-DCA Inactive Business 1994-10-14 2004-12-31

History

Start date End date Type Value
1996-09-25 2000-09-25 Address 127A LAFAYETTE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-09-25 2000-09-25 Address 127A LAFAYETTE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-09-25 2000-09-25 Address 127A LAFAYETTE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1994-09-13 1996-09-25 Address 127A LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031230000234 2003-12-30 CERTIFICATE OF DISSOLUTION 2003-12-30
020903002439 2002-09-03 BIENNIAL STATEMENT 2002-09-01
000925002261 2000-09-25 BIENNIAL STATEMENT 2000-09-01
980923002306 1998-09-23 BIENNIAL STATEMENT 1998-09-01
960925002228 1996-09-25 BIENNIAL STATEMENT 1996-09-01
940913000011 1994-09-13 CERTIFICATE OF INCORPORATION 1994-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1376625 RENEWAL INVOICED 2002-12-05 340 Electronics Store Renewal
1376613 RENEWAL INVOICED 2002-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1376610 FINGERPRINT INVOICED 2002-06-28 50 Fingerprint Fee
1376626 RENEWAL INVOICED 2000-10-23 340 Electronics Store Renewal
1376614 RENEWAL INVOICED 2000-07-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1376627 RENEWAL INVOICED 1998-11-27 340 Electronics Store Renewal
1376615 RENEWAL INVOICED 1998-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1376628 RENEWAL INVOICED 1996-12-18 340 Electronics Store Renewal
1376616 RENEWAL INVOICED 1996-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1312526 LICENSE INVOICED 1994-10-20 425 Electronic Store License Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State