Name: | STANDARD GAGE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1925 (100 years ago) |
Date of dissolution: | 01 May 1991 |
Entity Number: | 21422 |
ZIP code: | 10019 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1925-10-22 | 1943-01-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1925-10-22 | 1987-11-10 | Address | NOT STATED, POUGHKEEPSIE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910501000461 | 1991-05-01 | CERTIFICATE OF MERGER | 1991-05-01 |
B564920-3 | 1987-11-10 | CERTIFICATE OF AMENDMENT | 1987-11-10 |
B474046-2 | 1987-03-24 | ASSUMED NAME CORP INITIAL FILING | 1987-03-24 |
9165-103 | 1955-12-05 | CERTIFICATE OF AMENDMENT | 1955-12-05 |
6599-69 | 1946-02-06 | CERTIFICATE OF AMENDMENT | 1946-02-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State