Name: | SECURITY NEW YORK STATE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1965 (60 years ago) |
Date of dissolution: | 01 May 1984 |
Entity Number: | 186552 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | ONE EAST AVENUE, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 2000000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
SECURITY NEW YORK STATE CORPORATION | DOS Process Agent | ONE EAST AVENUE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1982-05-28 | 1982-05-28 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 5 |
1982-05-28 | 1982-05-28 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 5 |
1981-08-20 | 1982-05-28 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 5 |
1968-04-04 | 1981-08-20 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 5 |
1966-03-28 | 1968-04-04 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C191997-2 | 1992-09-04 | ASSUMED NAME CORP INITIAL FILING | 1992-09-04 |
B091385-6 | 1984-04-16 | CERTIFICATE OF MERGER | 1984-05-01 |
A988155-6 | 1983-06-08 | CERTIFICATE OF AMENDMENT | 1983-06-08 |
A872824-3 | 1982-05-28 | CERTIFICATE OF AMENDMENT | 1982-05-28 |
A826627-3 | 1981-12-23 | CERTIFICATE OF MERGER | 1981-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State