Name: | CERRO METAL PRODUCTS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1957 (68 years ago) |
Date of dissolution: | 03 Feb 2000 |
Entity Number: | 163575 |
ZIP code: | 60606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 225 WEST WASHINGTON STREET, CHICAGO, IL, United States, 60606 |
Principal Address: | 225 W WASHINGTON ST, STE 1900, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE MARMON GROUP, INC. | DOS Process Agent | 225 WEST WASHINGTON STREET, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
ROBERT A. PRITZKER | Chief Executive Officer | 225 WEST WASHINGTON STREET, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 2000-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-30 | 2000-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1993-04-30 | 1999-03-15 | Address | 540 MADISON AVENUE, NEW YORK, NY, 10022, 3213, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1997-05-30 | Address | %UNITED STATES CORPORATION CO., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1991-01-17 | 1997-05-30 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191127048 | 2019-11-27 | ASSUMED NAME CORP INITIAL FILING | 2019-11-27 |
000203000174 | 2000-02-03 | SURRENDER OF AUTHORITY | 2000-02-03 |
990315002541 | 1999-03-15 | BIENNIAL STATEMENT | 1999-02-01 |
970723000128 | 1997-07-23 | CERTIFICATE OF AMENDMENT | 1997-07-23 |
970530000736 | 1997-05-30 | CERTIFICATE OF CHANGE | 1997-05-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State