Search icon

COMMTRON CORP.

Company Details

Name: COMMTRON CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1982 (43 years ago)
Date of dissolution: 08 Sep 1994
Entity Number: 787702
ZIP code: 10019
County: Rockland
Place of Formation: California
Principal Address: ONE INGRAM BOULEVARD, LA VERGNE, TN, United States, 37086
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
P M PFEFFER Chief Executive Officer ONE INGRAM BOULEVARD, LA VERGNE, TN, United States, 37086

Filings

Filing Number Date Filed Type Effective Date
940908000003 1994-09-08 CERTIFICATE OF TERMINATION 1994-09-08
930908002112 1993-09-08 BIENNIAL STATEMENT 1993-08-01
A900396-2 1982-09-03 CERTIFICATE OF AMENDMENT 1982-09-03
A894792-5 1982-08-16 APPLICATION OF AUTHORITY 1982-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800688 Other Contract Actions 1988-03-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-07
Termination Date 1988-07-11
Date Issue Joined 1988-05-05
Section 1332

Parties

Name COMMTRON CORP.
Role Plaintiff
Name VIDEO TAPE SOURCE
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State