Search icon

PRECISION DYNAMICS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
%BANKERS LIFE & CASUALTY CO. DOS Process Agent 4444 W. LAWRENCE AVE., CHICAGO, IL, United States, 60630

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 277 PARK AVE, NEW YORK, NY, 10017

History

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)

Filings

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