Name: | EXTRUDYNE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1967 (57 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 217291 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 RANICK DRIVE E., AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 8000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EXTRUDYNE, INC. | DOS Process Agent | 45 RANICK DRIVE E., AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1971-11-05 | 1977-01-11 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1967-12-15 | 1971-11-05 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1967-12-15 | 1974-02-15 | Address | 40 RAILROAD AVE., COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C246889-2 | 1997-04-29 | ASSUMED NAME CORP INITIAL FILING | 1997-04-29 |
DP-88872 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A369693-3 | 1977-01-11 | CERTIFICATE OF AMENDMENT | 1977-01-11 |
A135903-2 | 1974-02-15 | CERTIFICATE OF AMENDMENT | 1974-02-15 |
943769-3 | 1971-11-05 | CERTIFICATE OF AMENDMENT | 1971-11-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State