ON-GUARD CORPORATION OF AMERICA

Name: | ON-GUARD CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1965 (60 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 191440 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP %STANLEY R GOLDSTEIN | DOS Process Agent | 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1972-12-18 | 1980-04-25 | Address | 575 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1968-06-14 | 1972-12-18 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1968-01-22 | 1968-06-14 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
1965-10-07 | 1968-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-10-07 | 1968-06-14 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C256700-2 | 1998-02-10 | ASSUMED NAME CORP INITIAL FILING | 1998-02-10 |
DP-624733 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A663473-2 | 1980-04-25 | CERTIFICATE OF AMENDMENT | 1980-04-25 |
A581711-3 | 1979-06-07 | CERTIFICATE OF AMENDMENT | 1979-06-07 |
A35507-2 | 1972-12-18 | CERTIFICATE OF AMENDMENT | 1972-12-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State