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
Name | Role | Address |
---|---|---|
JAMSHED BATLIWALA | DOS Process Agent | 276A HERITAGE VILLAGE, SOUTHBURY, CT, United States, 06488 |
Name | Role | Address |
---|---|---|
JAMSHED BATLIWALA | Chief Executive Officer | 276A HERITAGE VILLAGE, SOUTHBURY, CT, United States, 06488 |
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) |
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