Name: | NARRAGANSETT WIRE CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1957 (68 years ago) |
Entity Number: | 162975 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Rhode Island |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1975-01-07 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-01-07 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1957-01-14 | 1975-01-07 | Address | 144 COMMONWEALTH ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2187 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2188 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C145966-2 | 1990-05-29 | ASSUMED NAME CORP INITIAL FILING | 1990-05-29 |
A205368-2 | 1975-01-07 | CERTIFICATE OF AMENDMENT | 1975-01-07 |
48090 | 1957-01-14 | APPLICATION OF AUTHORITY | 1957-01-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State