Name: | DECATUR ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1984 (41 years ago) |
Date of dissolution: | 27 Sep 1995 |
Branch of: | DECATUR ELECTRONICS, INC., Illinois (Company Number CORP_69121381) |
Entity Number: | 919385 |
ZIP code: | 62522 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 715 BRIGHT ST, DECATUR, IL, United States, 62522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 715 BRIGHT ST, DECATUR, IL, United States, 62522 |
Name | Role | Address |
---|---|---|
BARRETT GEOGHEGAN | Chief Executive Officer | 715 BRIGHT ST, DECATUR, IL, United States, 62522 |
Start date | End date | Type | Value |
---|---|---|---|
1984-05-25 | 1992-12-10 | Address | 715 BRIGHT ST., DECATUR, IL, 62522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1214388 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
000048003463 | 1993-09-27 | BIENNIAL STATEMENT | 1993-05-01 |
921210002455 | 1992-12-10 | BIENNIAL STATEMENT | 1992-05-01 |
B105923-4 | 1984-05-25 | APPLICATION OF AUTHORITY | 1984-05-25 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State