Name: | CONTEMPORARY PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1962 (63 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 145364 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 155 ALKIER ST., BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORED PANELS, INC. | DOS Process Agent | 155 ALKIER ST., BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1964-03-20 | 1988-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1962-02-16 | 1964-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-02-16 | 1979-04-18 | Address | 1 STUART AVE., ARGYLE PARK, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1173067 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
B709725-2 | 1988-11-22 | ASSUMED NAME CORP INITIAL FILING | 1988-11-22 |
B654676-3 | 1988-06-21 | CERTIFICATE OF AMENDMENT | 1988-06-21 |
A655861-3 | 1980-03-31 | CERTIFICATE OF AMENDMENT | 1980-03-31 |
A568934-5 | 1979-04-18 | CERTIFICATE OF AMENDMENT | 1979-04-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State