Search icon

COMMAND ELECTRONICS CORP.

Company Details

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

DOS Process Agent

Name Role Address
COMMAND ELECTRONICS CORP. DOS Process Agent 42 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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