Search icon

DIGITRONICS INVENTIONEERING CORPORATION

Company Details

Name: DIGITRONICS INVENTIONEERING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1980 (44 years ago)
Date of dissolution: 30 Apr 2014
Entity Number: 669622
ZIP code: 12065
County: Saratoga
Place of Formation: Delaware
Address: 3 TIMBER TERRACE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
STEVE A SCHOENBERG Chief Executive Officer 3 TIMBER TERRACE, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
STEVE SCHOENBERG DOS Process Agent 3 TIMBER TERRACE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2008-12-03 2014-04-30 Address 3 TIMBER TERRACE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1998-12-24 2008-12-03 Address NORTHWAY 10, PROFESSIONAL PARK PO BOX 31, CLIFTON PARK, NY, 12065, 0031, USA (Type of address: Chief Executive Officer)
1998-12-24 2008-12-03 Address PO BOX 31, CLIFTON PARK, NY, 12065, 0031, USA (Type of address: Service of Process)
1998-12-24 2008-12-03 Address NORTHWAY 10, PROFESSIONAL PARK PO BOX 31, CLIFTON PARK, NY, 12065, 0031, USA (Type of address: Principal Executive Office)
1993-01-05 1998-12-24 Address NORTHWAY 10 PROFESSIONAL PARK, P.O. BOX 31, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-01-05 1998-12-24 Address NORTHWAY 10 PROFESSIONAL PARK, P.O. BOX 31, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-01-05 1998-12-24 Address P.O. BOX 31, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1980-12-31 1993-01-05 Address PO BOX 31 CLIFTON PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430000658 2014-04-30 SURRENDER OF AUTHORITY 2014-04-30
121210006762 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101228002085 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081203003496 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061206002426 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050111002891 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021219002071 2002-12-19 BIENNIAL STATEMENT 2002-12-01
010119002310 2001-01-19 BIENNIAL STATEMENT 2000-12-01
981224002225 1998-12-24 BIENNIAL STATEMENT 1998-12-01
961219002285 1996-12-19 BIENNIAL STATEMENT 1996-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State