ELECTROMODE, INC.

Name: | ELECTROMODE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1985 (40 years ago) |
Date of dissolution: | 10 Jul 2018 |
Entity Number: | 978981 |
ZIP code: | 10011 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE 13TH FLR., NEW YORK, NY, United States, 10011 |
Principal Address: | ELECTROMODE INC, 5895 WHITTEL ROAD, MISSISSAUGA ONTARIO, Canada, L4Z-2H4 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONAL HUGHES | Chief Executive Officer | DIMPLEX NORTH AMERICA, 1367 INDUSTRIAL ROAD, CAMBRIDGE ONTARIO, Canada, N1R-7G8 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE 13TH FLR., NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1985-03-06 | 2001-12-24 | Address | ATT:RICHARD D. HOLE, ONE LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180710000161 | 2018-07-10 | CERTIFICATE OF DISSOLUTION | 2018-07-10 |
011224000330 | 2001-12-24 | CERTIFICATE OF CHANGE | 2001-12-24 |
930809002709 | 1993-08-09 | BIENNIAL STATEMENT | 1993-03-01 |
B200257-3 | 1985-03-06 | CERTIFICATE OF INCORPORATION | 1985-03-06 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State