Name: | SURF ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1995 (29 years ago) |
Date of dissolution: | 09 Feb 2012 |
Entity Number: | 1968354 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 3806 NEPTUNE AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11224 |
Principal Address: | BORIS VISHNEVIKINE, 3806 NEPTUNE AVE, 2ND FL, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORIS VISHNEVKINE | Chief Executive Officer | 3806 NEPTUNE AVE, 2ND FL, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3806 NEPTUNE AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-29 | 1996-01-31 | Address | 283 STATE STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1995-10-26 | 1995-12-29 | Address | 3806 NEPTUNE AVE., 2 FL., BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120209000944 | 2012-02-09 | CERTIFICATE OF DISSOLUTION | 2012-02-09 |
971106002442 | 1997-11-06 | BIENNIAL STATEMENT | 1997-10-01 |
960131000205 | 1996-01-31 | CERTIFICATE OF CHANGE | 1996-01-31 |
951229000027 | 1995-12-29 | CERTIFICATE OF CHANGE | 1995-12-29 |
951026000549 | 1995-10-26 | CERTIFICATE OF INCORPORATION | 1995-10-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State