Name: | ENGINE SYSTEMS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1987 (38 years ago) |
Date of dissolution: | 01 Jan 1999 |
Entity Number: | 1150079 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 6 NORTHWAY LANE, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 NORTHWAY LANE, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
MICHAEL A WOLF | Chief Executive Officer | 1200 REEDSDALE STREET, PITTSBURGH, PA, United States, 15233 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-07 | 1997-04-29 | Address | %KAY PERKINS, PARALEGAL, MORRISON KNUDSEN PLZ PO BOX 73, BOISE, ID, 83729, USA (Type of address: Principal Executive Office) |
1993-12-21 | 1996-12-31 | Name | MK ENGINE SYSTEMS COMPANY, INC. |
1993-05-14 | 1994-06-07 | Address | 6 NORTHWAY LANE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1993-05-14 | 1997-04-29 | Address | 6 NORTHWAY LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 1997-04-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981230000470 | 1998-12-30 | CERTIFICATE OF MERGER | 1999-01-01 |
970429002111 | 1997-04-29 | BIENNIAL STATEMENT | 1997-03-01 |
961231000686 | 1996-12-31 | CERTIFICATE OF AMENDMENT | 1996-12-31 |
940607002091 | 1994-06-07 | BIENNIAL STATEMENT | 1994-03-01 |
940406000159 | 1994-04-06 | CERTIFICATE OF AMENDMENT | 1994-04-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State