ANGENIEUX CORPORATION OF AMERICA INC.

Name: | ANGENIEUX CORPORATION OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1966 (59 years ago) |
Date of dissolution: | 24 Apr 1985 |
Entity Number: | 203038 |
ZIP code: | 33156 |
County: | New York |
Place of Formation: | New York |
Address: | 7700 NORTH KENDALL DR, MIAMI, FL, United States, 33156 |
Shares Details
Shares issued 12000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANGENIEUX CORPORATION OF AMERICA INC. | DOS Process Agent | 7700 NORTH KENDALL DR, MIAMI, FL, United States, 33156 |
Name | Role | Address |
---|---|---|
THE CORP TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY |
Start date | End date | Type | Value |
---|---|---|---|
1977-01-13 | 1985-04-24 | Address | OF AMERICA, 1500 OCEAN AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1966-10-17 | 1977-01-13 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C274082-2 | 1999-05-17 | ASSUMED NAME CORP INITIAL FILING | 1999-05-17 |
B218686-8 | 1985-04-24 | CERTIFICATE OF MERGER | 1985-04-24 |
A370251-3 | 1977-01-13 | CERTIFICATE OF AMENDMENT | 1977-01-13 |
682608-3 | 1968-05-10 | CERTIFICATE OF AMENDMENT | 1968-05-10 |
582598-3 | 1966-10-17 | CERTIFICATE OF INCORPORATION | 1966-10-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State