Name: | ASSOCIATED CEILING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1962 (63 years ago) |
Date of dissolution: | 22 May 1995 |
Entity Number: | 144118 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 20 REWE ST., BROOKLYN, NY, United States, 11211 |
Principal Address: | 20 REWE ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 REWE ST., BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ARNOLD BULLER | Chief Executive Officer | 20 REWE STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1994-01-18 | Address | 205-15 26TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1962-01-08 | 1983-09-27 | Address | 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950522000314 | 1995-05-22 | CERTIFICATE OF DISSOLUTION | 1995-05-22 |
940118002298 | 1994-01-18 | BIENNIAL STATEMENT | 1994-01-01 |
930205002367 | 1993-02-05 | BIENNIAL STATEMENT | 1993-01-01 |
C181149-2 | 1991-09-23 | ASSUMED NAME CORP INITIAL FILING | 1991-09-23 |
B023893-3 | 1983-09-27 | CERTIFICATE OF AMENDMENT | 1983-09-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State