Name: | SINGER HOUSING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1960 (65 years ago) |
Date of dissolution: | 09 Sep 1992 |
Entity Number: | 125153 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1281 EAST MAIN STREET, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1281 EAST MAIN STREET, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-13 | 1992-09-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-03-13 | 1992-09-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1979-12-28 | 1986-03-13 | Address | 8 STAMFORD FORUM, STAMFORD, CT, 06904, USA (Type of address: Service of Process) |
1979-12-28 | 1986-03-13 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-02-16 | 1971-02-19 | Name | SINGER PROPERTIES COMPANY |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C310509-2 | 2001-12-24 | ASSUMED NAME CORP INITIAL FILING | 2001-12-24 |
920909000272 | 1992-09-09 | SURRENDER OF AUTHORITY | 1992-09-09 |
B332836-2 | 1986-03-13 | CERTIFICATE OF AMENDMENT | 1986-03-13 |
A632074-3 | 1979-12-28 | CERTIFICATE OF AMENDMENT | 1979-12-28 |
889396-2 | 1971-02-19 | CERTIFICATE OF AMENDMENT | 1971-02-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State