Name: | PRECISION DYNAMICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1962 (63 years ago) |
Date of dissolution: | 30 Dec 1983 |
Entity Number: | 149260 |
ZIP code: | 60630 |
County: | New York |
Place of Formation: | New York |
Address: | 4444 W. LAWRENCE AVE., CHICAGO, IL, United States, 60630 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%BANKERS LIFE & CASUALTY CO. | DOS Process Agent | 4444 W. LAWRENCE AVE., CHICAGO, IL, United States, 60630 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 277 PARK AVE, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1980-10-01 | 1983-12-30 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-08-18 | 1980-10-01 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1962-07-16 | 1971-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-07-16 | 1965-08-18 | Address | 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C031465-2 | 1989-07-11 | ASSUMED NAME CORP INITIAL FILING | 1989-07-11 |
B054148-4 | 1983-12-30 | CERTIFICATE OF MERGER | 1983-12-30 |
A702396-2 | 1980-10-01 | CERTIFICATE OF AMENDMENT | 1980-10-01 |
946315-6 | 1971-11-17 | CERTIFICATE OF AMENDMENT | 1971-11-17 |
513178-4 | 1965-08-18 | CERTIFICATE OF AMENDMENT | 1965-08-18 |
335086 | 1962-07-16 | CERTIFICATE OF INCORPORATION | 1962-07-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State