MAGNETIC HEAD CORPORATION

Name: | MAGNETIC HEAD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1968 (57 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 221090 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 4000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | DOS Process Agent | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1981-12-09 | 1981-12-09 | Shares | Share type: PAR VALUE, Number of shares: 12000, Par value: 0.1 |
1981-12-09 | 1981-12-09 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 1 |
1971-08-04 | 1981-12-09 | Shares | Share type: PAR VALUE, Number of shares: 600000, Par value: 0.1 |
1969-06-19 | 1971-08-04 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1968-05-23 | 1968-05-23 | Shares | Share type: PAR VALUE, Number of shares: 905333, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C322757-2 | 2002-10-22 | ASSUMED NAME CORP INITIAL FILING | 2002-10-22 |
DP-916855 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A822464-6 | 1981-12-09 | CERTIFICATE OF AMENDMENT | 1981-12-09 |
925452-3 | 1971-08-04 | CERTIFICATE OF AMENDMENT | 1971-08-04 |
764649-5 | 1969-06-19 | CERTIFICATE OF AMENDMENT | 1969-06-19 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State