Search icon

HIGHWALL METAL SPINNING & STAMPING CO., INC.

Company Details

Name: HIGHWALL METAL SPINNING & STAMPING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1989 (36 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1334591
ZIP code: 06830
County: New York
Place of Formation: Delaware
Address: 19 BENEDICT PLACE, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BENEDICT PLACE, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
PETER RUOF Chief Executive Officer 19 BENEDICT PLACE, GREENWICH, CT, United States, 06830

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value
1990-11-23 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-23 1993-06-21 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-03-15 1990-11-23 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-03-15 1990-11-23 Address SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1218129 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
950313001545 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
930621002499 1993-06-21 BIENNIAL STATEMENT 1993-03-01
901123000209 1990-11-23 CERTIFICATE OF CHANGE 1990-11-23
C024699-3 1989-06-21 CERTIFICATE OF AMENDMENT 1989-06-21
B753061-4 1989-03-15 APPLICATION OF AUTHORITY 1989-03-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State