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 |
Name | Role | Address |
---|---|---|
STEVE A SCHOENBERG | Chief Executive Officer | 3 TIMBER TERRACE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
STEVE SCHOENBERG | DOS Process Agent | 3 TIMBER TERRACE, CLIFTON PARK, NY, United States, 12065 |
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) |
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