Name: | ATLANTIC METAL HOSE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1914 (111 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 10957 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 123 WEST 64TH ST., NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 16500
Type CAP
Name | Role | Address |
---|---|---|
ATLANTIC METAL HOSE CO., INC. | DOS Process Agent | 123 WEST 64TH ST., NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1932-01-25 | 1949-11-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1923-02-08 | 1932-01-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1914-04-02 | 1923-02-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
1914-04-02 | 1934-02-12 | Address | 854 INTERVALEAVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C269309-3 | 1999-01-21 | ASSUMED NAME CORP INITIAL FILING | 1999-01-21 |
DP-888676 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A911711-2 | 1982-10-18 | ANNULMENT OF DISSOLUTION | 1982-10-18 |
DP-6067 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
7619-30 | 1949-11-02 | CERTIFICATE OF AMENDMENT | 1949-11-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State