Name: | M & S ELECTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1925914 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1775 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1775 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SAMI ZEINOUN | Chief Executive Officer | 1775 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 2001-05-04 | Address | 1775 BROADWAY, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1997-05-28 | 2001-05-04 | Address | 1775 BROADWAY, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1997-05-28 | 2001-05-04 | Address | 1775 BROADWAY, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1995-05-26 | 1997-05-28 | Address | 1775 BROADWAY, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859781 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
030515002370 | 2003-05-15 | BIENNIAL STATEMENT | 2003-05-01 |
010504002743 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
990607002373 | 1999-06-07 | BIENNIAL STATEMENT | 1999-05-01 |
970528002429 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1312235 | FINGERPRINT | INVOICED | 2002-07-31 | 50 | Fingerprint Fee |
1312238 | FINGERPRINT | INVOICED | 2002-07-31 | 50 | Fingerprint Fee |
1375646 | RENEWAL | INVOICED | 2002-07-31 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1375643 | RENEWAL | INVOICED | 2000-07-11 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1375644 | RENEWAL | INVOICED | 1998-07-06 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1375645 | RENEWAL | INVOICED | 1996-04-24 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
225853 | PL VIO | INVOICED | 1994-09-27 | 400 | PL - Padlock Violation |
1312236 | LICENSE | INVOICED | 1994-09-01 | 340 | Electronic & Home Appliance Service Dealer License Fee |
1312237 | FINGERPRINT | INVOICED | 1994-08-29 | 100 | Fingerprint Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State