EXECUTONE, INC.
Headquarter
Name: | EXECUTONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1937 (88 years ago) |
Date of dissolution: | 16 Dec 1988 |
Entity Number: | 49818 |
ZIP code: | 23212 |
County: | Queens |
Place of Formation: | New York |
Address: | 707 EAST MAIN STREET, RICHMOND, VA, United States, 23212 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THURSTON R. MOOR, ESQUIRE | DOS Process Agent | 707 EAST MAIN STREET, RICHMOND, VA, United States, 23212 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-05 | 1988-12-16 | Address | 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-07-23 | 1988-03-10 | Name | CONTEL BUSINESS SYSTEMS, INC. |
1986-04-08 | 1986-07-23 | Name | CONTEL EXECUTONE, INC. |
1984-12-14 | 1987-02-05 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-12-14 | 1987-02-05 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B719054-4 | 1988-12-16 | CERTIFICATE OF MERGER | 1988-12-16 |
B612784-3 | 1988-03-10 | CERTIFICATE OF AMENDMENT | 1988-03-10 |
B454232-2 | 1987-02-05 | CERTIFICATE OF AMENDMENT | 1987-02-05 |
B440355-4 | 1986-12-29 | CERTIFICATE OF MERGER | 1986-12-31 |
B428488-6 | 1986-11-26 | CERTIFICATE OF MERGER | 1986-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State