CENTRAL METALS INC.

Name: | CENTRAL METALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1989 (36 years ago) |
Date of dissolution: | 13 Aug 2021 |
Entity Number: | 1323197 |
ZIP code: | 08103 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 1054 south second street, CAMDEN, NJ, United States, 08103 |
Principal Address: | 1054 SOUTH SECOND STREET, CAMDEN, NJ, United States, 08103 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 1054 south second street, CAMDEN, NJ, United States, 08103 |
Name | Role | Address |
---|---|---|
JOSEPH C. GIANGULIO | Chief Executive Officer | 1054 SOUTH 2ND STREET, CAMDEN, NJ, United States, 08103 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 2022-04-12 | Address | 147 BARRETT ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1994-02-28 | 2022-04-12 | Address | 1054 SOUTH 2ND STREET, CAMDEN, NJ, 08103, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 1994-02-28 | Address | 1054 SOUTH SECOND STREET, CAMDEN, NJ, 08103, USA (Type of address: Chief Executive Officer) |
1992-05-07 | 1997-04-07 | Address | 147 BARRETT ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1991-01-29 | 1992-05-07 | Address | 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220412002736 | 2021-08-13 | SURRENDER OF AUTHORITY | 2021-08-13 |
050509002200 | 2005-05-09 | BIENNIAL STATEMENT | 2005-02-01 |
030219002410 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
970407002564 | 1997-04-07 | BIENNIAL STATEMENT | 1997-02-01 |
940228002067 | 1994-02-28 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State