ALTRONIX CORP.

Name: | ALTRONIX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1985 (41 years ago) |
Entity Number: | 965495 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 58TH STREET, BLDG A, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN SOHNIS | Chief Executive Officer | 140 58TH STREET, BLDG A, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 58TH STREET, BLDG A, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 2021-03-12 | Address | 1671 E 16 ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2012-08-13 | Address | 1675 E 16 ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1985-01-09 | 1993-03-09 | Address | 1612 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1985-01-09 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210312060492 | 2021-03-12 | BIENNIAL STATEMENT | 2019-01-01 |
120813001004 | 2012-08-13 | CERTIFICATE OF CHANGE | 2012-08-13 |
930309002882 | 1993-03-09 | BIENNIAL STATEMENT | 1993-01-01 |
B180802-4 | 1985-01-09 | CERTIFICATE OF INCORPORATION | 1985-01-09 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State