Search icon

INSPECTRON INC.

Company Details

Name: INSPECTRON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1982 (43 years ago)
Date of dissolution: 08 Aug 2022
Entity Number: 787929
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6 Kingsbridge Rd., Unit 8, Fairfield, NJ, United States, 07004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THORSTEN TRITSCHLER Chief Executive Officer 6 KINGSBRIDGE RD., UNIT 8, FAIRFIELD, NJ, United States, 07004

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-08-09 2022-08-09 Address 20 GILBERT AVE., STE. 101, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Chief Executive Officer)
2022-08-09 2022-08-09 Address 6 KINGSBRIDGE RD., UNIT 8, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-07-27 2022-08-09 Address 20 GILBERT AVE., STE. 101, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Chief Executive Officer)
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-26 2009-09-23 Name FORMSCAN, INC.
1996-08-15 2000-07-27 Address 20 GILBERT AVE STE 101, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Principal Executive Office)
1996-08-15 2000-07-27 Address 20 GILBERT AVE STE 101, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220809000112 2022-08-08 CERTIFICATE OF TERMINATION 2022-08-08
220803003102 2022-08-03 BIENNIAL STATEMENT 2022-08-01
SR-11778 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11777 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090923000712 2009-09-23 CERTIFICATE OF AMENDMENT 2009-09-23
020808002031 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000727002543 2000-07-27 BIENNIAL STATEMENT 2000-08-01
991122001184 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
980720002239 1998-07-20 BIENNIAL STATEMENT 1998-08-01
980526000095 1998-05-26 CERTIFICATE OF AMENDMENT 1998-05-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State