Name: | MANITOWOC-FORSYTHE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1963 (61 years ago) |
Date of dissolution: | 01 Oct 1996 |
Entity Number: | 161268 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 8-14 37TH AVENUE, PO BOX 1446, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
F.M. BUTLER | Chief Executive Officer | 500 SOUTH 16TH STREET, MANITOWOC, WI, United States, 54220 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-24 | 1993-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-06-18 | 1986-02-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-06-18 | 1986-02-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1963-11-12 | 1976-06-18 | Address | 120 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1963-11-12 | 1976-06-18 | Address | 120 BROADWAY, RM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961001000592 | 1996-10-01 | CERTIFICATE OF DISSOLUTION | 1996-10-01 |
940113002703 | 1994-01-13 | BIENNIAL STATEMENT | 1993-11-01 |
930119003391 | 1993-01-19 | BIENNIAL STATEMENT | 1992-11-01 |
C182455-2 | 1991-11-05 | ASSUMED NAME CORP INITIAL FILING | 1991-11-05 |
B325478-2 | 1986-02-24 | CERTIFICATE OF AMENDMENT | 1986-02-24 |
A322921-2 | 1976-06-18 | CERTIFICATE OF AMENDMENT | 1976-06-18 |
405256 | 1963-11-12 | CERTIFICATE OF INCORPORATION | 1963-11-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State