CRYOGENIC SUPPLY CORPORATION
Headquarter
Name: | CRYOGENIC SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1959 (66 years ago) |
Date of dissolution: | 09 Aug 1984 |
Entity Number: | 123528 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
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 |
Start date | End date | Type | Value |
---|---|---|---|
1984-08-09 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1982-01-22 | 1984-08-09 | Address | 3400 MARINE MIDLAND CTR., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1959-10-28 | 1982-01-22 | Address | 49 VALLEY CIRCLE LANE, R.D.#2, HAMBURG, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B517579-2 | 1987-07-06 | ASSUMED NAME CORP INITIAL FILING | 1987-07-06 |
B131337-5 | 1984-08-09 | CERTIFICATE OF MERGER | 1984-08-09 |
A851613-3 | 1982-03-19 | CERTIFICATE OF AMENDMENT | 1982-03-19 |
A834818-3 | 1982-01-22 | CERTIFICATE OF AMENDMENT | 1982-01-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State