Name: | STRUTHERS ELECTRONICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1967 (57 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 217354 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 DUBON COURT, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
STRUTHERS ELECTRONICS CORPORATION | DOS Process Agent | 4 DUBON COURT, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-20 | 1981-11-20 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1981-11-20 | 1981-11-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1967-12-18 | 1981-11-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1967-12-18 | 1981-11-20 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1362395 | 1998-06-24 | DISSOLUTION BY PROCLAMATION | 1998-06-24 |
C224070-2 | 1995-06-16 | ASSUMED NAME CORP INITIAL FILING | 1995-06-16 |
A816982-3 | 1981-11-20 | CERTIFICATE OF AMENDMENT | 1981-11-20 |
871795-3 | 1970-11-25 | CERTIFICATE OF MERGER | 1970-11-25 |
654603-6 | 1967-12-18 | CERTIFICATE OF INCORPORATION | 1967-12-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State