Search icon

FORMATRON EQUIPMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O HENRY H. STEINER DOS Process Agent 274 FIRST AVENUE, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
KENNETH R. TODD, JR. Chief Executive Officer 128 MAIN STREET EXTENSION, MIDDLETOWN, CT, United States, 06457

Links between entities

Type:
Headquarter of
Company Number:
0017700
State:
CONNECTICUT

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State