SIGNAL TRANSFORMER CO., INC.

Name: | SIGNAL TRANSFORMER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1959 (66 years ago) |
Date of dissolution: | 13 Dec 1988 |
Entity Number: | 120580 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-13 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-07-09 | 1987-08-24 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NE WYORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-03-06 | 1985-07-09 | Address | CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1959-06-19 | 1968-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-06-19 | 1988-12-13 | Address | 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1622 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20151221025 | 2015-12-21 | ASSUMED NAME CORP INITIAL FILING | 2015-12-21 |
B717584-5 | 1988-12-13 | CERTIFICATE OF MERGER | 1988-12-13 |
B536957-2 | 1987-08-24 | CERTIFICATE OF AMENDMENT | 1987-08-24 |
B245637-2 | 1985-07-09 | CERTIFICATE OF AMENDMENT | 1985-07-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State