Name: | CONTINENTAL INSTRUMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1960 (65 years ago) |
Date of dissolution: | 28 Sep 1995 |
Entity Number: | 132858 |
ZIP code: | 12206 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 70 HOPPER STREET, WESTBURY, NY, United States, 11590 |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 180
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
JOHN BANKS | Chief Executive Officer | 70 HOPPER STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-14 | 1995-03-13 | Address | PRENTICE-HALL CORP. SYSTEM INC, 15 COLUMBUS CIRLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1991-07-03 | 1994-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1991-07-03 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1983-06-08 | 1991-07-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-06-08 | 1991-07-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950928000148 | 1995-09-28 | CERTIFICATE OF MERGER | 1995-09-28 |
950313000052 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940314002152 | 1994-03-14 | BIENNIAL STATEMENT | 1993-11-01 |
930114002559 | 1993-01-14 | BIENNIAL STATEMENT | 1992-11-01 |
910703000012 | 1991-07-03 | CERTIFICATE OF CHANGE | 1991-07-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State