Name: | ALL-TRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1952 (73 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 85149 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 45 BOND ST., WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL-TRONICS, INC. | DOS Process Agent | 45 BOND ST., WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1973-09-25 | 1973-09-25 | Shares | Share type: PAR VALUE, Number of shares: 110, Par value: 9.85 |
1965-10-29 | 1973-09-25 | Shares | Share type: PAR VALUE, Number of shares: 110000, Par value: 0.01 |
1954-01-18 | 1965-10-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1953-02-02 | 1954-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1953-02-02 | 1954-01-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C341911-2 | 2004-01-20 | ASSUMED NAME CORP INITIAL FILING | 2004-01-20 |
DP-783380 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B261102-3 | 1985-08-26 | CERTIFICATE OF AMENDMENT | 1985-08-26 |
A103891-3 | 1973-09-25 | CERTIFICATE OF AMENDMENT | 1973-09-25 |
A103892-3 | 1973-09-25 | CERTIFICATE OF AMENDMENT | 1973-09-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State