NEW YORKER ELECTRONICS CO. INC. - Florida Company Profile
Branch
Entity Name: | NEW YORKER ELECTRONICS CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jul 1987 (38 years ago) |
Branch of: | NEW YORKER ELECTRONICS CO. INC., NEW YORK (Company Number 170052) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P15264 |
FEI/EIN Number |
131666917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 CENTER AVENUE, MAMARONECK, NY, 10543 |
Mail Address: | 420 CENTER AVENUE, MAMARONECK, NY, 10543 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SLIVKA, SAMUEL A. | President | 420 CENTER AVENUE, MAMARONECK, NY |
SLIVKA, SAMUEL A. | Director | 420 CENTER AVENUE, MAMARONECK, NY |
SLIVKA, HARRIET | Vice President | 420 CENTER AVENUE, MAMARONECK, NY |
SLIVKA, HARRIET | Secretary | 420 CENTER AVENUE, MAMARONECK, NY |
SLIVKA, HARRIET | Director | 420 CENTER AVENUE, MAMARONECK, NY |
TAYLOR BARBARA JUNE | Agent | 2120 MCCAIN LANE, MALABAR, FL, 32950 |
SLIVKA, A. I. | Director | 420 CENTER AVENUE, MAMARONECK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-09-03 | TAYLOR, BARBARA JUNE | - |
REINSTATEMENT | 2002-09-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-03 | 2120 MCCAIN LANE, MALABAR, FL 32950 | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-06-03 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-09 | 420 CENTER AVENUE, MAMARONECK, NY 10543 | - |
CHANGE OF MAILING ADDRESS | 1988-03-09 | 420 CENTER AVENUE, MAMARONECK, NY 10543 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-09-03 |
ANNUAL REPORT | 2000-09-01 |
ANNUAL REPORT | 1999-08-30 |
REINSTATEMENT | 1998-06-03 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State