Search icon

COMPONENTS CORPORATION OF AMERICA

Company Details

Name: COMPONENTS CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1916 (109 years ago)
Date of dissolution: 31 Dec 1981
Entity Number: 172215
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 600000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1978-08-03 1978-08-03 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 1
1978-08-03 1978-08-03 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 10
1977-01-12 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-01-12 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1962-06-13 1978-08-03 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 1
1944-06-07 1977-01-12 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1944-03-15 1961-03-14 Name MAGUIRE INDUSTRIES, INCORPORATED
1941-04-08 1944-06-07 Address 1 WALL ST., NEW YORK CITY, NY, 10005, USA (Type of address: Service of Process)
1934-12-19 1941-04-08 Address 31 NASSAU ST., NEW YORK CITY, NY, 10005, USA (Type of address: Service of Process)
1916-10-07 1944-03-15 Name AUTO-ORDNANCE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
240625000285 2024-06-04 CERTIFICATE OF ASSUMED NAME AMENDMENT 2024-06-04
SR-2313 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2312 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20100217110 2010-02-17 ASSUMED NAME CORP AMENDMENT 2010-02-17
C311716-2 2002-01-28 ASSUMED NAME CORP INITIAL FILING 2002-01-28
A828253-3 1981-12-30 CERTIFICATE OF MERGER 1981-12-31
A506230-4 1978-08-03 CERTIFICATE OF AMENDMENT 1978-08-03
A414311-3 1977-01-12 CERTIFICATE OF AMENDMENT 1977-01-12
330378 1962-06-13 CERTIFICATE OF AMENDMENT 1962-06-13
259228 1961-03-14 CERTIFICATE OF CONSOLIDATION 1961-03-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State