SHERBURN ELECTRONICS INC.
Headquarter
Name: | SHERBURN ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1982 (43 years ago) |
Entity Number: | 752933 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 175K COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERBURN ELECTRONICS INC. | DOS Process Agent | 175K COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JAMES BURKE | Chief Executive Officer | 175K COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 175K COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2024-02-15 | Address | 175K COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2024-02-15 | Address | 175K COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1982-02-23 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-02-23 | 1998-02-02 | Address | 99 RAILROAD STA. PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215001786 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
200203062585 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180206006142 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160223006036 | 2016-02-23 | BIENNIAL STATEMENT | 2016-02-01 |
140422002659 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State