Name: | QUANTECH ELECTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1977 (47 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 458794 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 408 DEWITT AVENUE, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 408 DEWITT AVENUE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
RICHARD S. KALIN | Agent | 757 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1983-02-23 | 1990-01-30 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1983-02-23 | 1990-08-14 | Address | H. ROBERT FEINBERG, 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-02-22 | 1983-02-23 | Name | ELECTRONOMIC INDUSTRIES CORP. |
1977-12-12 | 1979-02-22 | Name | 3171 HOLDING CORPORATION |
1977-12-12 | 1983-02-23 | Address | 350 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111216038 | 2011-12-16 | ASSUMED NAME CORP AMENDMENT | 2011-12-16 |
20111017031 | 2011-10-17 | ASSUMED NAME CORP INITIAL FILING | 2011-10-17 |
DP-1289543 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
900814000449 | 1990-08-14 | CERTIFICATE OF CHANGE | 1990-08-14 |
C101960-3 | 1990-01-30 | CERTIFICATE OF AMENDMENT | 1990-01-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State