CROSSING METAL SPINNING & STAMPING CO. INC.

Name: | CROSSING METAL SPINNING & STAMPING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1959 (66 years ago) |
Date of dissolution: | 22 Nov 2013 |
Entity Number: | 120628 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 251 LOMBARDY ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 LOMBARDY ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JACK TEICH | Chief Executive Officer | 251 LOMBARDY ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-14 | 2005-08-17 | Address | 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 2005-08-17 | Address | 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1997-01-15 | 2005-08-17 | Address | ATTN: CHIEF FINANCIAL OFFICER, 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1993-07-30 | 1997-07-14 | Address | 21001 VAN BORN ROAD, TAYLOR, MI, 48180, USA (Type of address: Principal Executive Office) |
1993-07-30 | 1997-07-14 | Address | 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131122000702 | 2013-11-22 | CERTIFICATE OF DISSOLUTION | 2013-11-22 |
090713002550 | 2009-07-13 | BIENNIAL STATEMENT | 2009-06-01 |
070619002117 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
050817002414 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030604002525 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State