Name: | NATIONAL MACHINABLE CARBIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1998 (27 years ago) |
Date of dissolution: | 17 Mar 2008 |
Entity Number: | 2280445 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 77 SOMERSET DR, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 SOMERSET DR, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
STUART E. TARKAN | Chief Executive Officer | 77 SOMERSET DR., SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-10 | 2002-07-16 | Address | 421-13 RT. 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2000-07-10 | 2002-07-16 | Address | 421-13 RT. 59, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1998-07-20 | 2000-07-10 | Address | 421-13 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080317000961 | 2008-03-17 | CERTIFICATE OF DISSOLUTION | 2008-03-17 |
060616002304 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040727002276 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
020716002558 | 2002-07-16 | BIENNIAL STATEMENT | 2002-07-01 |
000710002047 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
980720000360 | 1998-07-20 | CERTIFICATE OF INCORPORATION | 1998-07-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State