Name: | ELECTRONIC DESIGNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1967 (58 years ago) |
Date of dissolution: | 13 Jul 1999 |
Entity Number: | 214852 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40-06 OSER AVENUE, HAUPPAUGE,, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE IPOLYI | Chief Executive Officer | 40-06 OSER AVENUE, HAUPPAUGE,, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
GEORGE IPOLYI | DOS Process Agent | 40-06 OSER AVENUE, HAUPPAUGE,, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1967-10-09 | 1992-11-05 | Address | 91 FULTON ST., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990713000441 | 1999-07-13 | CERTIFICATE OF DISSOLUTION | 1999-07-13 |
971017002310 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
C223549-2 | 1995-06-02 | ASSUMED NAME CORP INITIAL FILING | 1995-06-02 |
950414002002 | 1995-04-14 | BIENNIAL STATEMENT | 1993-10-01 |
921105002615 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State