Name: | THE AMERICAN PULLEY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1910 (114 years ago) |
Entity Number: | 1115 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 120 BROADWAY ROOM 332, NEW YORK, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE AMERICAN PULLEY COMPANY | DOS Process Agent | 120 BROADWAY ROOM 332, NEW YORK, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1915-04-05 | 1941-05-31 | Address | 33 GREENE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1913-09-30 | 1915-04-05 | Address | 125 FIRST PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1910-12-30 | 1913-09-30 | Address | 203 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C173147-3 | 1991-01-14 | ASSUMED NAME CORP INITIAL FILING | 1991-01-14 |
F689-17 | 1942-05-15 | CERTIFICATE OF AMENDMENT | 1942-05-15 |
F689-18 | 1942-05-15 | CERTIFICATE OF AMENDMENT | 1942-05-15 |
F674-48 | 1941-05-31 | CERTIFICATE OF AMENDMENT | 1941-05-31 |
F166-45 | 1915-04-05 | CERTIFICATE OF AMENDMENT | 1915-04-05 |
F153-32 | 1913-09-30 | CERTIFICATE OF AMENDMENT | 1913-09-30 |
F130-14 1/2 | 1910-12-30 | APPLICATION OF AUTHORITY | 1910-12-30 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State