Search icon

FORMATRON EQUIPMENT CORPORATION

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of FORMATRON EQUIPMENT CORPORATION, CONNECTICUT 0017700 CONNECTICUT

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

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
1959-03-11 1961-01-05 Address 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

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
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