Name: | ARC MACHINING & PLATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1985 (40 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1016313 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KRASS KESCHNER & LUND | Agent | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
KRASS KESCHNER & LUND | DOS Process Agent | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-01 | 1993-01-05 | Name | WILSON INSTRUMENTS, INC. |
1985-08-05 | 1990-03-01 | Name | SPECIAL PRODUCTS MANUFACTURING INC. |
1985-08-05 | 1985-11-07 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1638451 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
930105000325 | 1993-01-05 | CERTIFICATE OF AMENDMENT | 1993-01-05 |
C113419-3 | 1990-03-01 | CERTIFICATE OF AMENDMENT | 1990-03-01 |
B285927-4 | 1985-11-07 | CERTIFICATE OF AMENDMENT | 1985-11-07 |
B253977-5 | 1985-08-05 | CERTIFICATE OF INCORPORATION | 1985-08-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State