Name: | NUMA TOOL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1989 (35 years ago) |
Date of dissolution: | 29 Feb 2024 |
Branch of: | NUMA TOOL COMPANY, Connecticut (Company Number 0168231) |
Entity Number: | 1404927 |
ZIP code: | 06277 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | PO BOX 348, THOMPSON, CT, United States, 06277 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 348, THOMPSON, CT, United States, 06277 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-04-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2024-02-29 | 2024-04-18 | Address | PO BOX 348, 646 THOMPSON ROAD, THOMPSON, CT, 06277, USA (Type of address: Service of Process) |
1989-12-06 | 2024-02-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-12-06 | 2024-02-29 | Address | PO BOX 348, 646 THOMPSON ROAD, THOMPSON, CT, 06277, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229002260 | 2024-02-29 | CERTIFICATE OF PAYMENT OF TAXES | 2024-02-29 |
240418002338 | 2024-02-29 | SURRENDER OF AUTHORITY | 2024-02-29 |
DP-1223438 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
C083345-4 | 1989-12-06 | APPLICATION OF AUTHORITY | 1989-12-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State