Name: | CELSIUS INSULATION RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1968 (57 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 229748 |
ZIP code: | 13166 |
County: | Cayuga |
Place of Formation: | New York |
Address: | P.O. BOX R, EAST BRUTUS STREET, WEEDSPORT, NY, United States, 13166 |
Shares Details
Shares issued 1300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CELL/TECH FOAM INSULATION PRODUCTS, INC. | DOS Process Agent | P.O. BOX R, EAST BRUTUS STREET, WEEDSPORT, NY, United States, 13166 |
Start date | End date | Type | Value |
---|---|---|---|
1977-01-26 | 1977-06-22 | Name | CELL/TECH FOAM INSULATION PRODUCTS, INC. |
1968-10-29 | 1977-01-26 | Name | ISOSCHAUM FOAM INSULATION AND ACOUSTICS PRODUCTS LIMITED |
1968-10-29 | 1969-07-23 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 100 |
1968-10-29 | 1977-01-26 | Address | 345 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090422057 | 2009-04-22 | ASSUMED NAME CORP INITIAL FILING | 2009-04-22 |
DP-835218 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A409771-4 | 1977-06-22 | CERTIFICATE OF AMENDMENT | 1977-06-22 |
A373444-3 | 1977-01-26 | CERTIFICATE OF AMENDMENT | 1977-01-26 |
771747-3 | 1969-07-23 | CERTIFICATE OF AMENDMENT | 1969-07-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State