Search icon

SIGNAL TRANSFORMER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State