Search icon

INSPECTRONIC CORPORATION

Company Details

Name: INSPECTRONIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1966 (59 years ago)
Entity Number: 197131
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 60 E 42ND ST, NEW YORK, NY, United States, 10017
Principal Address: 222 FORDHAM ST, CITY ISLAND, NY, United States, 10804

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRE GALERNE Chief Executive Officer 222 FORDHAM ST, CITY ISLAND, NY, United States, 10804

DOS Process Agent

Name Role Address
LITTAUER GORDON ULLMAN & RISEMAN DOS Process Agent 60 E 42ND ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-04-17 2014-09-15 Address 222 FORDHAM ST, CITY ISLAND, NY, 10464, 1413, USA (Type of address: Principal Executive Office)
2001-10-26 2014-09-15 Address 222 FORDHAM ST, CITY ISLAND, NY, 10464, USA (Type of address: Chief Executive Officer)
2001-10-26 2006-04-17 Address 222 FORDHAM ST, CITY ISLAND, NY, 10464, USA (Type of address: Principal Executive Office)
1966-04-01 2014-09-15 Address 60 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140915002010 2014-09-15 BIENNIAL STATEMENT 2014-04-01
100511002192 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080409002048 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060417002587 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040414002243 2004-04-14 BIENNIAL STATEMENT 2004-04-01

Court Cases

Court Case Summary

Filing Date:
2009-06-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
INSPECTRONIC CORPORATION
Party Role:
Plaintiff
Party Name:
DEEP MARINE TECHNOLOGY
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State