Name: | SUPPLY RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1964 (61 years ago) |
Date of dissolution: | 24 Jan 1990 |
Entity Number: | 175609 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New York |
Address: | ARDEE MERCHANDISE CORP., 130 GRAND STREET, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MISHKIN | DOS Process Agent | ARDEE MERCHANDISE CORP., 130 GRAND STREET, CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
1968-10-23 | 1972-06-29 | Name | C & W PRECISION PRODUCTS, INC. |
1964-04-16 | 1968-10-23 | Name | C & W SEWING MACHINE ATTACHMENTS, INC. |
1964-04-16 | 1990-01-24 | Address | 149 W. 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C330507-2 | 2003-04-30 | ASSUMED NAME CORP INITIAL FILING | 2003-04-30 |
C099990-6 | 1990-01-24 | CERTIFICATE OF MERGER | 1990-01-24 |
A586791-3 | 1979-06-27 | CERTIFICATE OF MERGER | 1979-06-30 |
A580796-3 | 1979-06-04 | CERTIFICATE OF AMENDMENT | 1979-06-04 |
A501355-4 | 1978-07-14 | CERTIFICATE OF MERGER | 1978-07-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State