Search icon

ELSTON ELECTRONICS CORP.

Company Details

Name: ELSTON ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1973 (52 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 255020
ZIP code: 60123
County: Ontario
Place of Formation: New York
Address: % DISPLAY TECHNOLOGIES, INC., 1355 HOLMES ROAD, ELGIN, IL, United States, 60123
Principal Address: 1355 HOLMES ROAD, ELGIN, IL, United States, 60123

Shares Details

Shares issued 5000000

Share Par Value 0.0828473

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % DISPLAY TECHNOLOGIES, INC., 1355 HOLMES ROAD, ELGIN, IL, United States, 60123

Chief Executive Officer

Name Role Address
THOMAS M. CORCORAN Chief Executive Officer %CORCORAN PARTNERS, 332 S MICHIGAN AVE, SUITE 1858, CHICAGO, IL, United States, 60604

History

Start date End date Type Value
1985-05-14 1985-05-14 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.08
1985-05-14 1986-07-10 Shares Share type: PAR VALUE, Number of shares: 347368, Par value: 0.01
1985-05-14 1985-05-14 Shares Share type: PAR VALUE, Number of shares: 347368, Par value: 0.01
1985-05-14 1986-07-10 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.08
1973-02-27 1993-03-26 Address EAST BAYARD ST., BOX 329-C, R.D.#1, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1375509 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C261408-2 1998-06-18 ASSUMED NAME CORP INITIAL FILING 1998-06-18
930326003043 1993-03-26 BIENNIAL STATEMENT 1993-02-01
B710151-3 1988-11-22 CERTIFICATE OF MERGER 1988-11-22
B378852-24 1986-07-10 CERTIFICATE OF AMENDMENT 1986-07-10
B226215-23 1985-05-14 CERTIFICATE OF AMENDMENT 1985-05-14
A52885-4 1973-02-27 CERTIFICATE OF INCORPORATION 1973-02-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State