Name: | A. W. SPERRY INSTRUMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1966 (59 years ago) |
Date of dissolution: | 31 Aug 2008 |
Entity Number: | 202560 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6100 N. BAKER ROAD, MILWAUKEE, WI, United States, 53209 |
Address: | C/O PINCUS, BERNSTEIN & SEEMAN, 616 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ARZBAECHER | Chief Executive Officer | 6100 N. BAKER ROAD, MILWAUKEE, WI, United States, 53209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PINCUS, BERNSTEIN & SEEMAN, 616 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-26 | 2006-10-11 | Address | PO BOX 9300, SMITHTOWN, NY, 11787, 7929, USA (Type of address: Service of Process) |
1995-07-10 | 2006-10-11 | Address | 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2006-10-11 | Address | 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1995-07-10 | 2004-10-26 | Address | 245 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1966-09-30 | 1995-07-10 | Address | 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080829000049 | 2008-08-29 | CERTIFICATE OF MERGER | 2008-08-31 |
20061114014 | 2006-11-14 | ASSUMED NAME CORP INITIAL FILING | 2006-11-14 |
061011003270 | 2006-10-11 | BIENNIAL STATEMENT | 2006-09-01 |
041026002103 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
020823002562 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State