Name: | CATSKILL ELECTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1976 (49 years ago) |
Date of dissolution: | 24 Jan 2001 |
Entity Number: | 394188 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 4050 RTE 42 N, 12, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY KORNBLAU | DOS Process Agent | 4050 RTE 42 N, 12, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
HARVEY KORNBLAU | Chief Executive Officer | 4050 RTE 42 N, 12, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-06 | 1998-07-03 | Address | PO BOX 101, WOODRIDGE, NY, 12789, USA (Type of address: Chief Executive Officer) |
1994-04-06 | 1998-07-03 | Address | 4050 ROUTE 42, N #12, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1994-04-06 | 1998-07-03 | Address | 4050 ROUTE 42, N #12, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
1976-03-12 | 1994-04-06 | Address | R D #1 BOX 26KA, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080220036 | 2008-02-20 | ASSUMED NAME CORP INITIAL FILING | 2008-02-20 |
010124000472 | 2001-01-24 | CERTIFICATE OF DISSOLUTION | 2001-01-24 |
000403002047 | 2000-04-03 | BIENNIAL STATEMENT | 2000-03-01 |
980703002001 | 1998-07-03 | BIENNIAL STATEMENT | 1998-03-01 |
940406002589 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State