Search icon

KAR-TUNE ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAR-TUNE ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1981 (44 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 679527
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: C/O N FEARON, 111 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 111 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOEL G FEARON Chief Executive Officer 18 ELEVEN O' CLOCK RD, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O N FEARON, 111 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2005-03-09 2023-10-20 Address 18 ELEVEN O' CLOCK RD, NEW ROCHELLE, NY, 10801, 6701, USA (Type of address: Chief Executive Officer)
1999-04-01 2023-10-20 Address C/O N FEARON, 111 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, 6701, USA (Type of address: Service of Process)
1999-04-01 2005-03-09 Address 111 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, 6701, USA (Type of address: Chief Executive Officer)
1999-04-01 2005-03-09 Address 18 ELEVEN O'CLOCK RD, WESTON, CT, 06883, 2516, USA (Type of address: Principal Executive Office)
1997-02-18 1999-04-01 Address 111 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, 6701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231020002324 2023-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-17
130308002322 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110525002217 2011-05-25 BIENNIAL STATEMENT 2011-02-01
090210002625 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070329003210 2007-03-29 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State