ROWE PRODUCTS INC.
Headquarter
Name: | ROWE PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1921 (104 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 16025 |
County: | Niagara |
Place of Formation: | New York |
Address: | NO STREET ADDRESS STATED, TORONTO, Canada |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) ARCHILBALD J. MACDOUGALL | DOS Process Agent | NO STREET ADDRESS STATED, TORONTO, Canada |
Start date | End date | Type | Value |
---|---|---|---|
1940-03-02 | 1969-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1400, Par value: 0 |
1938-10-18 | 1940-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 14, Par value: 0 |
1928-09-19 | 1938-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1400, Par value: 0 |
1928-09-19 | 1940-03-02 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 100 |
1922-02-11 | 1956-02-10 | Name | ROWE PAINT & VARNISH CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1161277 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
C215422-2 | 1994-09-27 | ASSUMED NAME CORP INITIAL FILING | 1994-09-27 |
792410-4 | 1969-10-31 | CERTIFICATE OF AMENDMENT | 1969-10-31 |
6256 | 1956-02-10 | CERTIFICATE OF AMENDMENT | 1956-02-10 |
5670-111 | 1940-03-02 | CERTIFICATE OF AMENDMENT | 1940-03-02 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State