Name: | CARNAUDMETALBOX (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1991 (34 years ago) |
Date of dissolution: | 11 Aug 1993 |
Entity Number: | 1564079 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 153 RUE DE CORCELLES, PARIS, France |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER J. HEWETT | Chief Executive Officer | 33 RIVERSIDE AVENUE, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-25 | 1993-05-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930811000143 | 1993-08-11 | CERTIFICATE OF TERMINATION | 1993-08-11 |
930513002330 | 1993-05-13 | BIENNIAL STATEMENT | 1992-07-01 |
921209000161 | 1992-12-09 | CERTIFICATE OF AMENDMENT | 1992-12-09 |
910725000280 | 1991-07-25 | APPLICATION OF AUTHORITY | 1991-07-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State