Name: | NEW YORK PLATING TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1989 (36 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1372737 |
ZIP code: | 14716 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 54 WEST MAIN STREET, BROCTON, NY, United States, 14716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD SATOW | Chief Executive Officer | 54 WEST MAIN STREET, BROCTON, NY, United States, 14716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 WEST MAIN STREET, BROCTON, NY, United States, 14716 |
Start date | End date | Type | Value |
---|---|---|---|
1989-07-31 | 1993-03-05 | Address | 54 WEST MAIN ST., BROCTON, NY, 14716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750639 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
030717002469 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010702002141 | 2001-07-02 | BIENNIAL STATEMENT | 2001-07-01 |
990729002014 | 1999-07-29 | BIENNIAL STATEMENT | 1999-07-01 |
970702002395 | 1997-07-02 | BIENNIAL STATEMENT | 1997-07-01 |
000050006971 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930305002103 | 1993-03-05 | BIENNIAL STATEMENT | 1992-07-01 |
C038967-3 | 1989-07-31 | CERTIFICATE OF INCORPORATION | 1989-07-31 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State