Entity Number 1638890
Status Inactive
NameELECTRONICS TECHNOLOGIES CORP. OF AMERICA
CountyNew York
Date of registration 22 May 1992 (32 years ago) 22 May 1992
Date of dissolution 19 Jun 2002 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
JAMES MUNCEY
Chief Executive Officer
PO BOX 1049, DOVER PLAINS, NY, United States, 12522
WILLIAM D. MAGEE
DOS Process Agent
PO BOX 1049, DOVER PLAINS, NY, United States, 12522
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)
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