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