Name: | NATIONAL CONTAINER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1958 (67 years ago) |
Date of dissolution: | 29 Jan 1992 |
Entity Number: | 113198 |
ZIP code: | 43666 |
County: | New York |
Place of Formation: | Ohio |
Address: | ONE SEAGATE, TOLEDO, OH, United States, 43666 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE SEAGATE, TOLEDO, OH, United States, 43666 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-18 | 1992-01-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-18 | 1992-01-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-06-18 | 1986-02-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-06-18 | 1986-02-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-09-10 | 1976-06-18 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C203140-2 | 1993-09-14 | ASSUMED NAME CORP INITIAL FILING | 1993-09-14 |
920129000033 | 1992-01-29 | SURRENDER OF AUTHORITY | 1992-01-29 |
B323397-2 | 1986-02-18 | CERTIFICATE OF AMENDMENT | 1986-02-18 |
A322919-2 | 1976-06-18 | CERTIFICATE OF AMENDMENT | 1976-06-18 |
122513 | 1958-09-10 | APPLICATION OF AUTHORITY | 1958-09-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State