Name: | AEVAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1966 (59 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 196646 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 500 5TH AVE., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AEVAC, INC. | DOS Process Agent | 500 5TH AVE., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1969-04-18 | 1969-04-18 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.1 |
1969-04-18 | 1969-09-15 | Shares | Share type: PAR VALUE, Number of shares: 16168, Par value: 1 |
1969-04-18 | 1969-04-18 | Shares | Share type: PAR VALUE, Number of shares: 16168, Par value: 1 |
1969-04-18 | 1969-09-15 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.1 |
1968-06-19 | 1969-04-18 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
1966-03-18 | 1968-06-19 | Address | 104 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C226544-2 | 1995-09-05 | ASSUMED NAME CORP INITIAL FILING | 1995-09-05 |
DP-642944 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
782165-4 | 1969-09-15 | CERTIFICATE OF AMENDMENT | 1969-09-15 |
751040-9 | 1969-04-18 | CERTIFICATE OF AMENDMENT | 1969-04-18 |
709931-4 | 1968-10-09 | CERTIFICATE OF AMENDMENT | 1968-10-09 |
689592-4 | 1968-06-19 | CERTIFICATE OF AMENDMENT | 1968-06-19 |
549051-6 | 1966-03-18 | CERTIFICATE OF INCORPORATION | 1966-03-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State