Name: | PADLOCKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1967 (58 years ago) |
Date of dissolution: | 31 Oct 1997 |
Entity Number: | 211377 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1967-06-20 | 1986-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1967-06-20 | 1995-06-14 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971031000136 | 1997-10-31 | CERTIFICATE OF DISSOLUTION | 1997-10-31 |
950614000091 | 1995-06-14 | CERTIFICATE OF CHANGE | 1995-06-14 |
C219329-2 | 1995-02-01 | ASSUMED NAME CORP INITIAL FILING | 1995-02-01 |
B440680-3 | 1986-12-30 | CERTIFICATE OF AMENDMENT | 1986-12-30 |
B440659-3 | 1986-12-30 | CERTIFICATE OF MERGER | 1986-12-30 |
628612-3 | 1967-07-13 | CERTIFICATE OF AMENDMENT | 1967-07-13 |
624731-5 | 1967-06-20 | CERTIFICATE OF INCORPORATION | 1967-06-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State