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
Name | Role | Address |
---|---|---|
FRANK GUIDONE | Chief Executive Officer | 10 WASHINGTON AVE, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
FRANK GUIDONE | DOS Process Agent | 10 WASHINGTON AVE, FAIRFIELD, NJ, United States, 07004 |
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) |
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