KAUSTINE FURNACE & TANK CORPORATION

Name: | KAUSTINE FURNACE & TANK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1914 (112 years ago) |
Date of dissolution: | 26 Aug 1985 |
Entity Number: | 10794 |
ZIP code: | 14209 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 735 DELAWARE AVENUE, BUFFALO, NY, United States, 14209 |
Shares Details
Shares issued 0
Share Par Value 550000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR) H. D. RUHM | DOS Process Agent | 735 DELAWARE AVENUE, BUFFALO, NY, United States, 14209 |
Start date | End date | Type | Value |
---|---|---|---|
1932-02-25 | 1932-02-25 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 50 |
1932-02-25 | 1936-12-14 | Shares | Share type: PAR VALUE, Number of shares: 95000, Par value: 5 |
1932-02-25 | 1932-02-25 | Shares | Share type: PAR VALUE, Number of shares: 95000, Par value: 5 |
1932-02-25 | 1936-12-14 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 50 |
1931-10-29 | 1932-02-25 | Shares | Share type: PAR VALUE, Number of shares: 110000, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C237795-1 | 1996-08-08 | ASSUMED NAME CORP DISCONTINUANCE | 1996-08-08 |
C227817-2 | 1995-10-12 | ASSUMED NAME CORP INITIAL FILING | 1995-10-12 |
B261218-4 | 1985-08-26 | CERTIFICATE OF DISSOLUTION | 1985-08-26 |
8425-59 | 1953-02-17 | CERTIFICATE OF AMENDMENT | 1953-02-17 |
7959-1 | 1951-02-23 | CERTIFICATE OF AMENDMENT | 1951-02-23 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State