Name: | STETTNER ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1980 (44 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 668492 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | C/O PETER W. MITCHELL, BOX 312, CAZENOVIA, NY, United States, 13035 |
Principal Address: | 5 MILL STREET, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER W. MITCHELL | Chief Executive Officer | BOX 312, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PETER W. MITCHELL, BOX 312, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-27 | 1998-05-06 | Address | BOX 312, CAZENOVIA, NY, 13035, 1498, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1998-05-06 | Address | 9 ALBANY STREET, CAZENOVIA, NY, 13035, 1498, USA (Type of address: Principal Executive Office) |
1993-05-27 | 1998-05-06 | Address | 9 MILL STREET, CAZENOVIA, NY, 13035, 1498, USA (Type of address: Service of Process) |
1982-03-19 | 1993-05-27 | Address | 5 MILL ST., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1980-12-24 | 1982-03-19 | Address | 69 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1563362 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
981222002332 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
980506002735 | 1998-05-06 | BIENNIAL STATEMENT | 1996-12-01 |
930527002804 | 1993-05-27 | BIENNIAL STATEMENT | 1992-12-01 |
C042683-3 | 1989-08-09 | CERTIFICATE OF MERGER | 1989-08-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State