SYMBOL TECHNOLOGIES, INC.

Name: | SYMBOL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1973 (52 years ago) |
Date of dissolution: | 20 Nov 1987 |
Entity Number: | 268537 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 116 WILBUR PLACE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYMBOL TECHNOLOGIES, INC. | DOS Process Agent | 116 WILBUR PLACE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-19 | 1986-12-19 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 1 |
1986-12-19 | 1986-12-19 | Shares | Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.01 |
1986-12-19 | 1987-11-20 | Address | HOFFMAN & GOODMAN, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-03-08 | 1986-12-19 | Address | DR. JEROME SWARTZ, 1101 LAKELAND AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1983-04-08 | 1986-12-19 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080619074 | 2008-06-19 | ASSUMED NAME CORP INITIAL FILING | 2008-06-19 |
B570041-6 | 1987-11-20 | CERTIFICATE OF MERGER | 1987-11-20 |
B437420-13 | 1986-12-19 | CERTIFICATE OF AMENDMENT | 1986-12-19 |
B077142-3 | 1984-03-08 | CERTIFICATE OF AMENDMENT | 1984-03-08 |
A968535-3 | 1983-04-08 | CERTIFICATE OF AMENDMENT | 1983-04-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State