Name: | CRN TELEMETRY DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1984 (41 years ago) |
Date of dissolution: | 22 May 2019 |
Entity Number: | 899871 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 CRESCENT RD, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT KRIEGER | Chief Executive Officer | 10 CRESCENT RD, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
HERBERT KRIEGER | DOS Process Agent | 10 CRESCENT RD, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-23 | 2012-05-18 | Address | 1515 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1994-03-23 | 2012-05-18 | Address | 1515 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
1994-03-23 | 2012-05-18 | Address | 1515 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
1984-03-07 | 1994-03-23 | Address | 10 CRESCENT RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190522000395 | 2019-05-22 | CERTIFICATE OF DISSOLUTION | 2019-05-22 |
140312006237 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120518003006 | 2012-05-18 | BIENNIAL STATEMENT | 2012-03-01 |
100331002213 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080320002822 | 2008-03-20 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State