Search icon

ENTRAN DEVICES, INC.

Company Details

Name: ENTRAN DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1970 (55 years ago)
Date of dissolution: 31 Dec 2004
Entity Number: 296727
ZIP code: 07004
County: New York
Place of Formation: New York
Address: 10 WASHINGTON AVE, FAIRFIELD, NJ, United States, 07004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GUIDONE Chief Executive Officer 10 WASHINGTON AVE, FAIRFIELD, NJ, United States, 07004

DOS Process Agent

Name Role Address
FRANK GUIDONE DOS Process Agent 10 WASHINGTON AVE, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
2004-07-16 2004-12-06 Address 10 WASHINGTON AVE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2004-07-16 2004-12-06 Address 10 WASHINGTON AVE, FAIRFIELD, NJ, 07004, USA (Type of address: Principal Executive Office)
2004-07-16 2004-12-06 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1977-02-11 2004-07-16 Address 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1970-10-13 1977-02-11 Address 250 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060918026 2006-09-18 ASSUMED NAME LLC INITIAL FILING 2006-09-18
041229000567 2004-12-29 CERTIFICATE OF MERGER 2004-12-31
041206002220 2004-12-06 BIENNIAL STATEMENT 2004-10-01
040716003109 2004-07-16 BIENNIAL STATEMENT 2002-10-01
A377595-3 1977-02-11 CERTIFICATE OF AMENDMENT 1977-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State