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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JEFFREY W. ENGLISH | Chief Executive Officer | 151 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
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) |
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