I3 ELECTRONICS, INC.

Name: | I3 ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2013 (12 years ago) |
Entity Number: | 4450467 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 320 N. JENSEN ROAD, VESTAL, NY, United States, 13850 |
Principal Address: | 100 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T. MATTHEWS- PRESIDENT, CEO | Chief Executive Officer | 100 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
C/O MATCO GROUP | DOS Process Agent | 320 N. JENSEN ROAD, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 100 ELDREDGE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2017-08-11 | 2024-01-11 | Address | 100 ELDREDGE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2017-03-31 | 2024-01-11 | Address | 320 N. JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2016-06-01 | 2017-08-11 | Address | 1701 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
2016-06-01 | 2017-08-11 | Address | 1701 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003067 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
190813060491 | 2019-08-13 | BIENNIAL STATEMENT | 2019-08-01 |
170811006096 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
170331000457 | 2017-03-31 | CERTIFICATE OF AMENDMENT | 2017-03-31 |
160601006584 | 2016-06-01 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State