Search icon

ELECTRALLOY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRALLOY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1954 (71 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 95285
ZIP code: 16354
County: New York
Place of Formation: New York
Address: 101 WEST MAIN STREET, PO BOX 325, TITUSVILLE, PA, United States, 16354
Principal Address: C/O RICHARD W. ROEDER, 101 WEST MAIN ST., PO BOX 325, TITUSVILLE, PA, United States, 16354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD W. ROEDER DOS Process Agent 101 WEST MAIN STREET, PO BOX 325, TITUSVILLE, PA, United States, 16354

Chief Executive Officer

Name Role Address
RICHARD W. ROEDER Chief Executive Officer 101 WEST MAIN STREET, PO BOX 325, TITUSVILLE, PA, United States, 16354

History

Start date End date Type Value
1988-10-17 1995-05-11 Address 175 MAIN STREET, OIL CITY, PA, 16301, USA (Type of address: Service of Process)
1986-01-22 1988-10-17 Address 475 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1970-09-29 1988-10-17 Name MICHAEL KRAL INDUSTRIES, INC.
1968-02-28 1986-01-22 Address 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
1954-09-10 1970-09-29 Name U. S. ORE CORP.

Filings

Filing Number Date Filed Type Effective Date
DP-1592633 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960909002431 1996-09-09 BIENNIAL STATEMENT 1996-09-01
950511002479 1995-05-11 BIENNIAL STATEMENT 1993-09-01
C082701-4 1989-12-04 CERTIFICATE OF MERGER 1989-12-04
B695647-4 1988-10-17 CERTIFICATE OF AMENDMENT 1988-10-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State