Name: | S. & S. CORRUGATED PAPER MACHINERY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1919 (106 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 13998 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 169 NORTH 4TH ST., BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 0
Share Par Value 2900000
Type CAP
Name | Role | Address |
---|---|---|
S. & S. CORRUGATED PAPER MACHINERY CO., INC. | DOS Process Agent | 169 NORTH 4TH ST., BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1976-12-14 | 1976-12-14 | Shares | Share type: PAR VALUE, Number of shares: 91500, Par value: 100 |
1976-12-14 | 1976-12-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 5 |
1968-03-28 | 1968-03-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 5 |
1968-03-28 | 1976-12-14 | Shares | Share type: PAR VALUE, Number of shares: 41500, Par value: 100 |
1968-03-28 | 1968-03-28 | Shares | Share type: PAR VALUE, Number of shares: 41500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088617 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
C229506-1 | 1995-12-06 | ASSUMED NAME CORP DISCONTINUANCE | 1995-12-06 |
C208586-2 | 1994-04-06 | ASSUMED NAME CORP INITIAL FILING | 1994-04-06 |
A362741-7 | 1976-12-14 | CERTIFICATE OF AMENDMENT | 1976-12-14 |
674277-6 | 1968-03-28 | CERTIFICATE OF AMENDMENT | 1968-03-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State