Name: | FORD PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1965 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 184999 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX A, FORD PRODUCTS ROAD, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FORD PRODUCTS CORPORATION | DOS Process Agent | PO BOX A, FORD PRODUCTS ROAD, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-06 | 2022-01-06 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 75 |
2022-01-06 | 2022-01-06 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2022-01-05 | 2022-01-05 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 75 |
2022-01-05 | 2022-01-05 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2022-01-05 | 2022-01-06 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105241 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C272724-2 | 1999-04-13 | ASSUMED NAME CORP INITIAL FILING | 1999-04-13 |
B359085-6 | 1986-05-14 | CERTIFICATE OF AMENDMENT | 1986-05-14 |
607162-3 | 1967-03-08 | CERTIFICATE OF AMENDMENT | 1967-03-08 |
490411 | 1965-04-05 | CERTIFICATE OF AMENDMENT | 1965-04-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State