Search icon

SEALECTRO INTERNATIONAL CORPORATION

Company Details

Name: SEALECTRO INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1952 (73 years ago)
Date of dissolution: 24 Oct 2002
Entity Number: 83688
ZIP code: 10168
County: Westchester
Place of Formation: New York
Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10168
Principal Address: 4 W RED OAK LN, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 0

Share Par Value 375000

Type CAP

DOS Process Agent

Name Role Address
MCLAUGHLIN & STERN, BALLEN & BALLEN DOS Process Agent 122 EAST 42ND ST, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
LOUIS J GIULIANO Chief Executive Officer 4 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2000-04-24 2002-03-18 Address 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1999-04-30 2000-04-24 Address 585 EAST MAIN ST, NEW BRITAIN, CT, 06051, USA (Type of address: Principal Executive Office)
1996-05-08 1999-04-30 Address 1650 TYSONS BLVD, SUITE 1700, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
1996-05-08 1999-04-30 Address C/O ITT DEFENSE, 585 EAST MAIN STREET, NEW BRITIAN, CT, 06051, USA (Type of address: Principal Executive Office)
1982-08-10 1999-04-30 Address BALLEN AND BALLEN, 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021024000291 2002-10-24 CERTIFICATE OF DISSOLUTION 2002-10-24
020318002803 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000424002482 2000-04-24 BIENNIAL STATEMENT 2000-03-01
990430002245 1999-04-30 BIENNIAL STATEMENT 1998-03-01
960508002551 1996-05-08 BIENNIAL STATEMENT 1996-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State