CERAMCO INC.

Name: | CERAMCO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1992 (33 years ago) |
Date of dissolution: | 01 Oct 2008 |
Entity Number: | 1668770 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O LEGAL, 221 WEST PHILADELPHIA ST, YORK, PA, United States, 17405 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GARY K KUNKLE, JR | Chief Executive Officer | 221 W PHILADELPHIA ST, YORK, PA, United States, 17405 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-02 | 2004-11-30 | Address | 570 W COLLEGE AVE, YORK, PA, 17405, USA (Type of address: Chief Executive Officer) |
1998-10-05 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-10-02 | 2004-11-30 | Address | ATTN: TAX DEPT, 570 W COLLEGE AVE, YORK, PA, 17405, USA (Type of address: Principal Executive Office) |
1996-10-02 | 2000-10-02 | Address | 570 W COLLEGE AVE, YORK, PA, 17405, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 1996-10-02 | Address | 570 WEST COLLEGE AVENUE, YORK, PA, 17405, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081001000359 | 2008-10-01 | CERTIFICATE OF TERMINATION | 2008-10-01 |
061010003168 | 2006-10-10 | BIENNIAL STATEMENT | 2006-09-01 |
041130002609 | 2004-11-30 | BIENNIAL STATEMENT | 2004-09-01 |
021007002150 | 2002-10-07 | BIENNIAL STATEMENT | 2002-09-01 |
001002002161 | 2000-10-02 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State