Name: | C.W. PRECISION MOLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1994 (30 years ago) |
Date of dissolution: | 27 Apr 2021 |
Entity Number: | 1857689 |
ZIP code: | 12962 |
County: | Clinton |
Place of Formation: | New York |
Address: | PO BOX 748, MORRISONVILLE, NY, United States, 12962 |
Principal Address: | 602 TOM MILLER RD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C.W. PRECISION MOLD, INC. | DOS Process Agent | PO BOX 748, MORRISONVILLE, NY, United States, 12962 |
Name | Role | Address |
---|---|---|
KENNETH WOOD | Chief Executive Officer | PO BOX 748, MORRISONVILLE, NY, United States, 12962 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-18 | 2012-10-15 | Address | PO BOX 748, MORRISVILLE, NY, 12962, USA (Type of address: Chief Executive Officer) |
2011-03-18 | 2012-10-15 | Address | PO BOX 748, MORRISVILLE, NY, 12962, USA (Type of address: Service of Process) |
2008-03-12 | 2011-03-18 | Address | 602 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1994-10-06 | 2008-03-12 | Address | 14 MASON DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427000435 | 2021-04-27 | CERTIFICATE OF DISSOLUTION | 2021-04-27 |
121015006447 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
110318002559 | 2011-03-18 | BIENNIAL STATEMENT | 2010-10-01 |
080312000903 | 2008-03-12 | CERTIFICATE OF CHANGE | 2008-03-12 |
941006000035 | 1994-10-06 | CERTIFICATE OF INCORPORATION | 1994-10-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State