Name: | COMMAND ELECTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1971 (54 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 314420 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 42 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMMAND ELECTRONICS CORP. | DOS Process Agent | 42 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1971-09-13 | 1980-04-09 | Address | 40-09 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C322563-2 | 2002-10-17 | ASSUMED NAME CORP INITIAL FILING | 2002-10-17 |
DP-954545 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A659179-4 | 1980-04-09 | CERTIFICATE OF AMENDMENT | 1980-04-09 |
932927-7 | 1971-09-13 | CERTIFICATE OF INCORPORATION | 1971-09-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State