Search icon

SPECIALTY EQUIPMENT MANUFACTURING CORPORATION

Company Details

Name: SPECIALTY EQUIPMENT MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1998 (27 years ago)
Date of dissolution: 15 Jul 2002
Entity Number: 2222768
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1245 CORPORATE BLVD STE 401, AURORA, IL, United States, 60504
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEFEFREY P RHODENBAUGH Chief Executive Officer 1245 CORPORATE BLVD STE 401, AURORA, IL, United States, 60504

History

Start date End date Type Value
1999-09-29 2000-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-29 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-01-29 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020715000846 2002-07-15 CERTIFICATE OF TERMINATION 2002-07-15
000309002834 2000-03-09 BIENNIAL STATEMENT 2000-01-01
990929000118 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
980129000129 1998-01-29 APPLICATION OF AUTHORITY 1998-01-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State