Name: | INDUCTOWELD TUBE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1968 (57 years ago) |
Date of dissolution: | 20 Aug 2014 |
Entity Number: | 227863 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1421 FERRIS PL, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J RELLA | Chief Executive Officer | 1421 FERRIS PL, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1421 FERRIS PL, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-03 | 2000-09-08 | Address | 1320 ZEREGA AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1993-05-03 | 2000-09-08 | Address | 1429 FERRIS PLACE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2000-09-08 | Address | 1320 ZEREGA AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1968-09-11 | 1993-12-03 | Address | 1429 FERRIS PLACE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140820000277 | 2014-08-20 | CERTIFICATE OF DISSOLUTION | 2014-08-20 |
120913006201 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100916002696 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080905002633 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
060907002386 | 2006-09-07 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State