Search icon

T.A.E. TRANS ATLANTIC ELECTRONICS, INC.

Company Details

Name: T.A.E. TRANS ATLANTIC ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1978 (46 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 528871
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 151 E INDUSTRY CT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 E INDUSTRY CT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JEFFREY W. ENGLISH Chief Executive Officer 151 E INDUSTRY CT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2002-11-27 2006-12-08 Address 87 E JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2001-01-19 2006-12-08 Address 87 EAST JEFRYN BLVD., DEER PARK, NY, 11729, 5713, USA (Type of address: Chief Executive Officer)
1994-01-20 2001-01-19 Address 7219 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1994-01-20 2006-12-08 Address 87 EAST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1978-12-27 2002-11-27 Address 7219 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245919 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20160212032 2016-02-12 ASSUMED NAME LLC INITIAL FILING 2016-02-12
081205002490 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061208002629 2006-12-08 BIENNIAL STATEMENT 2006-12-01
021127002167 2002-11-27 BIENNIAL STATEMENT 2002-12-01
010119002355 2001-01-19 BIENNIAL STATEMENT 2000-12-01
940120002138 1994-01-20 BIENNIAL STATEMENT 1993-12-01
A540078-5 1978-12-27 CERTIFICATE OF INCORPORATION 1978-12-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State