Name: | MILGRAY ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1951 (74 years ago) |
Date of dissolution: | 31 Dec 1997 |
Entity Number: | 67163 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THEODORE WILLIAMS | Chief Executive Officer | BELL INDUSTRIES INC, 11812 SAN VICENTE BLVD #300, LOS ANGELES, CA, United States, 90049 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-07-08 | 1997-06-20 | Address | 77 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, 1403, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1993-07-08 | Address | 293 BIRCH DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1985-01-15 | 1995-09-22 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.25 |
1983-12-28 | 1993-02-22 | Address | 77 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1981-03-24 | 1983-12-28 | Address | 191 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971231000765 | 1997-12-31 | CERTIFICATE OF MERGER | 1997-12-31 |
971009000408 | 1997-10-09 | CERTIFICATE OF MERGER | 1997-10-09 |
970620002378 | 1997-06-20 | BIENNIAL STATEMENT | 1997-06-01 |
970115000523 | 1997-01-15 | CERTIFICATE OF MERGER | 1997-01-15 |
970115000410 | 1997-01-15 | CERTIFICATE OF MERGER | 1997-01-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State