CONSOLIDATED CONTROLS CORPORATION

Name: | CONSOLIDATED CONTROLS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1960 (65 years ago) |
Date of dissolution: | 29 Oct 1986 |
Entity Number: | 133240 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Mexico |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1975-08-13 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-08-13 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-11-21 | 1975-08-13 | Address | 39 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1770 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1771 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B596610-2 | 1988-01-29 | ASSUMED NAME CORP INITIAL FILING | 1988-01-29 |
B418293-2 | 1986-10-29 | CERTIFICATE OF TERMINATION | 1986-10-29 |
A253149-3 | 1975-08-13 | CERTIFICATE OF AMENDMENT | 1975-08-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State