Search icon

FERRITE CORP.

Headquarter

Company Details

Name: FERRITE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1995 (30 years ago)
Date of dissolution: 15 May 2015
Entity Number: 1917232
ZIP code: 06488
County: Nassau
Place of Formation: New York
Address: 276A HERITAGE VILLAGE, SOUTHBURY, CT, United States, 06488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMSHED BATLIWALA DOS Process Agent 276A HERITAGE VILLAGE, SOUTHBURY, CT, United States, 06488

Chief Executive Officer

Name Role Address
JAMSHED BATLIWALA Chief Executive Officer 276A HERITAGE VILLAGE, SOUTHBURY, CT, United States, 06488

Links between entities

Type:
Headquarter of
Company Number:
0640412
State:
CONNECTICUT

History

Start date End date Type Value
2004-01-07 2011-04-18 Address 928 NORTH SEVEN STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2003-04-02 2004-01-07 Address 276A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, 1739, USA (Type of address: Service of Process)
2002-06-20 2003-04-02 Address 276A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, USA (Type of address: Service of Process)
2001-05-07 2003-04-02 Address 234 EAST HUNTING RIDGE RD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
2001-05-07 2003-04-02 Address 234 EAST HUNTING RIDGE RD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150515000013 2015-05-15 CERTIFICATE OF DISSOLUTION 2015-05-15
130417002313 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110418003135 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090320002269 2009-03-20 BIENNIAL STATEMENT 2009-04-01
070410002634 2007-04-10 BIENNIAL STATEMENT 2007-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State