THE HIGH SPEED HAMMER COMPANY, INC.

Name: | THE HIGH SPEED HAMMER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1917 (108 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 13410 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 313 NORTON STREET, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID W MARCELLUS | Chief Executive Officer | 313 NORTON ST, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 313 NORTON STREET, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 2000-01-13 | Address | 313 NORTON STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1934-12-26 | 1993-01-28 | Address | 313 NORTON ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1917-12-17 | 1940-02-05 | Shares | Share type: PAR VALUE, Number of shares: 750, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114329 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
031203002378 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
C292195-2 | 2000-08-15 | ASSUMED NAME CORP DISCONTINUANCE | 2000-08-15 |
000113002364 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
971217002192 | 1997-12-17 | BIENNIAL STATEMENT | 1997-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State