Search icon

SKAN-A-MATIC CORPORATION

Headquarter

Company Details

Name: SKAN-A-MATIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1966 (59 years ago)
Date of dissolution: 08 Nov 1996
Entity Number: 195057
ZIP code: 10019
County: Onondaga
Place of Formation: New York
Principal Address: C/O BTR C56, 700 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, United States, 02861
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 480000

Share Par Value 0.04

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
J.E. RAGAN Chief Executive Officer C/O BTR C56, 700 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, United States, 02861

Links between entities

Type:
Headquarter of
Company Number:
839847
State:
FLORIDA

History

Start date End date Type Value
1972-09-06 1973-03-27 Shares Share type: PAR VALUE, Number of shares: 480000, Par value: 0.5
1970-04-17 1972-09-06 Shares Share type: PAR VALUE, Number of shares: 240000, Par value: 1
1968-05-15 1970-04-17 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
1967-08-11 1968-05-15 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
1966-01-28 1967-08-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
961108000599 1996-11-08 CERTIFICATE OF MERGER 1996-11-08
940322002517 1994-03-22 BIENNIAL STATEMENT 1994-01-01
C203780-2 1993-10-07 ASSUMED NAME CORP INITIAL FILING 1993-10-07
B448796-5 1987-01-21 CERTIFICATE OF AMENDMENT 1987-01-21
B041898-2 1983-11-22 CERTIFICATE OF AMENDMENT 1983-11-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State