Name: | A.J.C. ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1965 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 187939 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 445 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 26 MANORHAVEN BOULEVARD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRODSKY, CAPORRINO & KAUFMAN, CPA'S | DOS Process Agent | 445 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROSE CONTE | Chief Executive Officer | 26 MANORHAVEN BOULEVARD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1965-06-07 | 1995-04-26 | Address | 114 MAIN ST., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097153 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20070105021 | 2007-01-05 | ASSUMED NAME CORP INITIAL FILING | 2007-01-05 |
950426002268 | 1995-04-26 | BIENNIAL STATEMENT | 1993-06-01 |
784341-3 | 1969-09-25 | CERTIFICATE OF AMENDMENT | 1969-09-25 |
501541 | 1965-06-07 | CERTIFICATE OF INCORPORATION | 1965-06-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State