ITT GRINNELL VALVE CO., INC.
Headquarter
Name: | ITT GRINNELL VALVE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1962 (63 years ago) |
Date of dissolution: | 31 Dec 1984 |
Entity Number: | 144492 |
ZIP code: | 10005 |
County: | Chemung |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-31 | 2019-01-28 | Address | 1633 BRAODWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1963-03-14 | 1977-10-12 | Name | KENNEDY VALVE MFG. CO., INC. |
1963-03-14 | 1984-12-31 | Address | 1021 E. WATER ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
1962-01-18 | 1963-03-14 | Name | ELMIRA HOLDING CORPORATION |
1962-01-18 | 1963-03-14 | Address | 120 B'WAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1928 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C178273-2 | 1991-06-13 | ASSUMED NAME CORP INITIAL FILING | 1991-06-13 |
B177955-4 | 1984-12-31 | CERTIFICATE OF MERGER | 1984-12-31 |
A435020-4 | 1977-10-12 | CERTIFICATE OF AMENDMENT | 1977-10-12 |
371043 | 1963-03-14 | CERTIFICATE OF AMENDMENT | 1963-03-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State