Name: | SPECIAL PRODUCTS MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1990 (35 years ago) |
Date of dissolution: | 10 May 1996 |
Entity Number: | 1423394 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 435 MAIN STREET, JOHNSON CITY, NY, United States, 13790 |
Principal Address: | 1604 UNION CENTER HIGHWAY, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T. MC KILLIGAN | Chief Executive Officer | 435 MAIN STREET, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
MICHAEL T. MC KILLIGAN | DOS Process Agent | 435 MAIN STREET, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 1994-03-02 | Address | 1604 UNION CENTER HIGHWAY, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 1994-03-02 | Address | 1604 UNION CENTER HIGHWAY, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1990-02-15 | 1994-03-02 | Address | LAWRENCE ANDERSON, 80 EXCHANGE ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960510000129 | 1996-05-10 | CERTIFICATE OF DISSOLUTION | 1996-05-10 |
940302002948 | 1994-03-02 | BIENNIAL STATEMENT | 1994-02-01 |
930331003232 | 1993-03-31 | BIENNIAL STATEMENT | 1993-02-01 |
C113420-2 | 1990-03-01 | CERTIFICATE OF AMENDMENT | 1990-03-01 |
C108583-3 | 1990-02-15 | CERTIFICATE OF INCORPORATION | 1990-02-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State