Search icon

RAZOR ELECTRONICS, INC.

Headquarter

Company Details

Name: RAZOR ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2004 (21 years ago)
Date of dissolution: 28 Dec 2012
Entity Number: 3070611
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Principal Address: 70 MAXES RD, MELVILLE, NY, United States, 11747
Address: 1320 REXCORD PLAZA, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FARRELL FRITZ PLC DOS Process Agent 1320 REXCORD PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
ARTHUR NADATA Chief Executive Officer 70 MAXES RD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F04000004647
State:
FLORIDA

History

Start date End date Type Value
2004-06-24 2008-06-19 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121228000781 2012-12-28 CERTIFICATE OF MERGER 2012-12-28
121224000616 2012-12-24 ERRONEOUS ENTRY 2012-12-24
DP-1955612 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100712002356 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080619002528 2008-06-19 BIENNIAL STATEMENT 2008-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State