Name: | EVERSEAL MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1922 (103 years ago) |
Date of dissolution: | 19 Dec 1988 |
Entity Number: | 16855 |
ZIP code: | 07657 |
County: | New York |
Place of Formation: | New York |
Address: | ATT:MR. JUSTIN D.MILLER, 475 BROAD ST., RIDGEFIELD, NJ, United States, 07657 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
EVERSEAL MANUFACTURING CO., INC. | DOS Process Agent | ATT:MR. JUSTIN D.MILLER, 475 BROAD ST., RIDGEFIELD, NJ, United States, 07657 |
Start date | End date | Type | Value |
---|---|---|---|
1963-11-26 | 1988-12-09 | Address | 1 E. 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1934-11-05 | 1963-11-26 | Address | 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
1922-05-24 | 1928-02-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C172485-2 | 1990-12-20 | ASSUMED NAME CORP INITIAL FILING | 1990-12-20 |
B716542-5 | 1988-12-09 | CERTIFICATE OF MERGER | 1988-12-19 |
735720-5 | 1969-02-11 | CERTIFICATE OF AMENDMENT | 1969-02-11 |
732104-4 | 1969-01-27 | CERTIFICATE OF AMENDMENT | 1969-01-27 |
407397 | 1963-11-26 | CERTIFICATE OF AMENDMENT | 1963-11-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State