Name: | PASSIVE COMPONENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 2005 (20 years ago) |
Date of dissolution: | 05 Apr 2022 |
Entity Number: | 3178502 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 INDUSTRIAL BOULEVARD, BUILDING B, UNIT 6, MEDFORD, NY, United States, 11763 |
Principal Address: | 481A JOHNSON AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 INDUSTRIAL BOULEVARD, BUILDING B, UNIT 6, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
GARY GOLDBERG | Chief Executive Officer | 481A JOHNSON AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-29 | 2022-08-06 | Address | 22 INDUSTRIAL BOULEVARD, BUILDING B, UNIT 6, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2009-02-26 | 2022-08-06 | Address | 481A JOHNSON AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2009-02-26 | Address | 305-11 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2007-04-02 | 2009-02-26 | Address | 305-11 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2016-01-29 | Address | 33 WALT WHITMAN ROAD, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220806000468 | 2022-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-05 |
160129000345 | 2016-01-29 | CERTIFICATE OF CHANGE | 2016-01-29 |
130327002158 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110322002646 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090226002710 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State