GLOBE SLICING MACHINE CO., INC.
Headquarter
Name: | GLOBE SLICING MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1925 (100 years ago) |
Date of dissolution: | 16 Nov 1987 |
Entity Number: | 20817 |
County: | New York |
Place of Formation: | New York |
Address: | 224 SELLECK ST., STAMPFORD, CT, United States |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLOBE SLICING MACHINE CO., INC. | DOS Process Agent | 224 SELLECK ST., STAMPFORD, CT, United States |
Start date | End date | Type | Value |
---|---|---|---|
1963-01-10 | 1965-01-27 | Address | 76 DEMAREST AVE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1934-12-28 | 1963-01-10 | Address | 110 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1930-11-15 | 1965-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1930-11-15 | 1965-01-27 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 100 |
1930-06-16 | 1930-11-15 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B567598-3 | 1987-11-16 | CERTIFICATE OF MERGER | 1987-11-16 |
Z994-4 | 1979-01-26 | ASSUMED NAME CORP INITIAL FILING | 1979-01-26 |
758621-17 | 1969-05-22 | CERTIFICATE OF AMENDMENT | 1969-05-22 |
478298 | 1965-01-27 | CERTIFICATE OF AMENDMENT | 1965-01-27 |
409874 | 1963-12-12 | CERTIFICATE OF AMENDMENT | 1963-12-12 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State