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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 BENEDICT PLACE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
PETER RUOF | Chief Executive Officer | 19 BENEDICT PLACE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
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) |
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