Name: | ALBERT PIPE SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1923 (102 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 18418 |
ZIP code: | 11237 |
County: | Queens |
Place of Formation: | New York |
Address: | 101 VARICK AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 0
Share Par Value 2500000
Type CAP
Name | Role | Address |
---|---|---|
ALBERT PIPE SUPPLY CO., INC. | DOS Process Agent | 101 VARICK AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1957-12-26 | 1980-10-03 | Address | 101 VARICK AVE, BKLYN, NY, 11237, USA (Type of address: Service of Process) |
1947-12-24 | 1951-08-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 1500000 |
1940-04-29 | 1947-12-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1934-11-09 | 1957-12-26 | Address | BERRY & N. 13TH ST, BKLYN, NY, USA (Type of address: Service of Process) |
1923-04-12 | 1940-04-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796035 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C245527-2 | 1997-03-26 | ASSUMED NAME CORP INITIAL FILING | 1997-03-26 |
B536094-4 | 1987-08-21 | CERTIFICATE OF MERGER | 1987-08-21 |
A703052-13 | 1980-10-03 | CERTIFICATE OF AMENDMENT | 1980-10-03 |
89677 | 1957-12-26 | CERTIFICATE OF AMENDMENT | 1957-12-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State