Search icon

ELECTRONICS TECHNOLOGIES CORP. OF AMERICA

Print

Details

Entity Number 1638890

Status Inactive

NameELECTRONICS TECHNOLOGIES CORP. OF AMERICA

CountyNew York

Date of registration 22 May 1992 (32 years ago)

Date of dissolution 19 Jun 2002

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 1049, DOVER PLAINS, NY, United States, 12522

Address ZIP code 12522

Principal Address 43 MILL ST, DOVER PLAINS, NY, United States, 12522

Principal Address ZIP code 12522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JAMES MUNCEY

Chief Executive Officer

PO BOX 1049, DOVER PLAINS, NY, United States, 12522

DOS Process Agent

Name Role Address

WILLIAM D. MAGEE

DOS Process Agent

PO BOX 1049, DOVER PLAINS, NY, United States, 12522

History

Start date End date Type Value

2000-05-15

2002-05-21

Address

PO BOX 1049, ROUTE 22, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office)

1996-08-05

2000-05-15

Address

200 PARK AVE, EAST MEZZANINE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

1996-08-05

2000-05-15

Address

200 PARK AVE, EAST MEZZANINE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)

1996-08-05

2000-05-15

Address

666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

1992-05-22

1996-08-05

Address

SEIGEL & GODT, 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

020619000169

2002-06-19

CERTIFICATE OF MERGER

2002-06-19

020521002280

2002-05-21

BIENNIAL STATEMENT

2002-05-01

000515002748

2000-05-15

BIENNIAL STATEMENT

2000-05-01

960805002311

1996-08-05

BIENNIAL STATEMENT

1996-05-01

920522000392

1992-05-22

CERTIFICATE OF INCORPORATION

1992-05-22

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts