Name: | NATIONWIDE ELECTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1970 (55 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 290460 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 COURT ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR COOPERMAN | DOS Process Agent | 50 COURT ST., BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C302412-2 | 2001-05-15 | ASSUMED NAME CORP INITIAL FILING | 2001-05-15 |
DP-1138238 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
821343-4 | 1970-03-16 | CERTIFICATE OF INCORPORATION | 1970-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11478732 | 0214700 | 1974-06-07 | 41 HEISER LANE, Farmingdale, NY, 11735 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-06-11 |
Abatement Due Date | 1974-07-16 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State