Name: | NORTHEASTERN STUD WELDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1968 (57 years ago) |
Date of dissolution: | 27 May 2011 |
Entity Number: | 220475 |
ZIP code: | 12084 |
County: | Albany |
Place of Formation: | New York |
Address: | 1148 SIVER RD, GUILDERLAND, NY, United States, 12084 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1148 SIVER RD, GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
K. JEAN ZELEZNIAK | Chief Executive Officer | 1148 SIVER RD, GUILDERLAND, NY, United States, 12084 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-10 | 2010-03-29 | Address | 1148 SILVER RD, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
2008-04-10 | 2010-03-29 | Address | 1148 SILVER RD, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office) |
2002-03-06 | 2008-04-10 | Address | 2050 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
2002-03-06 | 2008-04-10 | Address | 2050 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2008-04-10 | Address | 2050 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110527000108 | 2011-05-27 | CERTIFICATE OF DISSOLUTION | 2011-05-27 |
100329002782 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080410002901 | 2008-04-10 | BIENNIAL STATEMENT | 2008-03-01 |
060406002727 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040415002466 | 2004-04-15 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State