Name: | FORMATRON EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1959 (66 years ago) |
Date of dissolution: | 01 Jul 2002 |
Entity Number: | 117925 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 128 MAIN STREET EXTENSION, MIDDLETOWN, CT, United States, 06457 |
Address: | 274 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 4410
Share Par Value 100
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FORMATRON EQUIPMENT CORPORATION, CONNECTICUT | 0017700 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O HENRY H. STEINER | DOS Process Agent | 274 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
KENNETH R. TODD, JR. | Chief Executive Officer | 128 MAIN STREET EXTENSION, MIDDLETOWN, CT, United States, 06457 |
Start date | End date | Type | Value |
---|---|---|---|
1983-05-25 | 1991-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 360, Par value: 0 |
1965-11-29 | 1983-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1961-03-17 | 1965-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
1961-01-05 | 1991-12-06 | Address | 891 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1959-03-11 | 1961-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-03-11 | 1961-01-05 | Address | 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020701000452 | 2002-07-01 | CERTIFICATE OF DISSOLUTION | 2002-07-01 |
930421003102 | 1993-04-21 | BIENNIAL STATEMENT | 1993-03-01 |
911206000040 | 1991-12-06 | CERTIFICATE OF AMENDMENT | 1991-12-06 |
B711665-2 | 1988-11-29 | ASSUMED NAME CORP INITIAL FILING | 1988-11-29 |
A983529-4 | 1983-05-25 | CERTIFICATE OF AMENDMENT | 1983-05-25 |
867474-3 | 1970-11-05 | CERTIFICATE OF AMENDMENT | 1970-11-05 |
778811-4 | 1969-08-27 | CERTIFICATE OF AMENDMENT | 1969-08-27 |
528799-3 | 1965-11-29 | CERTIFICATE OF AMENDMENT | 1965-11-29 |
298230 | 1961-11-28 | CERTIFICATE OF AMENDMENT | 1961-11-28 |
259908 | 1961-03-17 | CERTIFICATE OF AMENDMENT | 1961-03-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State