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
Name | Role | Address |
---|---|---|
TING HO NG | DOS Process Agent | 109C LAFAYETTE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TING HO NG | Chief Executive Officer | 109C LAFAYETTE ST, NEW YORK, NY, United States, 10013 |
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 |
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) |
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 |
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