Name: | ARTHUR MACHINE CONTROL CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1990 (35 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1474045 |
ZIP code: | 11207 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 274 BARBEY ST, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 BARBEY ST, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
ARTHUR PLICHT | Chief Executive Officer | 274 BARBEY ST, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-11 | 1996-10-16 | Address | 25 BERGEN STREET, BROOKLYN, NY, 10201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629360 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
000831002773 | 2000-08-31 | BIENNIAL STATEMENT | 2000-09-01 |
981106002108 | 1998-11-06 | BIENNIAL STATEMENT | 1998-09-01 |
961016002481 | 1996-10-16 | BIENNIAL STATEMENT | 1996-09-01 |
900911000197 | 1990-09-11 | APPLICATION OF AUTHORITY | 1990-09-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State