Name: | MATERIALS RESEARCH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1957 (68 years ago) |
Date of dissolution: | 30 Oct 1989 |
Entity Number: | 165683 |
ZIP code: | 10022 |
County: | Rockland |
Place of Formation: | New York |
Address: | ATT:H. PAUL FRANK, 575 MADISON AVE., NEWYORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 300
Type CAP
Name | Role | Address |
---|---|---|
%ROSENMAN & COLIN | DOS Process Agent | ATT:H. PAUL FRANK, 575 MADISON AVE., NEWYORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-07 | 1981-02-24 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 1 |
1969-07-24 | 1979-02-07 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
1969-07-24 | 1989-10-24 | Address | 100 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1960-06-30 | 1969-07-24 | Address | 63 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1957-06-06 | 1960-06-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 15100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C173381-2 | 1991-01-24 | ASSUMED NAME CORP INITIAL FILING | 1991-01-24 |
C068614-4 | 1989-10-24 | CERTIFICATE OF MERGER | 1989-10-30 |
B617439-3 | 1988-03-22 | CERTIFICATE OF AMENDMENT | 1988-03-22 |
A741640-3 | 1981-02-24 | CERTIFICATE OF AMENDMENT | 1981-02-24 |
A550770-3 | 1979-02-07 | CERTIFICATE OF AMENDMENT | 1979-02-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State