Name: | SPONGE CLEAN PRODUCTS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1955 (70 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 103227 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 245 FIFTH AVE., SUITE 2601, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APEX PLASTIC SALES CO., INC. | DOS Process Agent | 245 FIFTH AVE., SUITE 2601, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1978-10-02 | 1979-10-04 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1978-10-02 | 1978-10-02 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1978-10-02 | 1979-10-04 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 0.01 |
1978-10-02 | 1978-10-02 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 0.01 |
1975-06-20 | 1975-06-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-990607 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
C123554-2 | 1990-03-28 | ASSUMED NAME CORP INITIAL FILING | 1990-03-28 |
A611338-3 | 1979-10-04 | CERTIFICATE OF AMENDMENT | 1979-10-04 |
A520120-3 | 1978-10-02 | CERTIFICATE OF AMENDMENT | 1978-10-02 |
A478996-5 | 1978-04-14 | CERTIFICATE OF MERGER | 1978-04-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State