Search icon

M & S ELECTRONICS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1775 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SAMI ZEINOUN Chief Executive Officer 1775 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Fine And Fees

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