Name: | PITTSBURGH NIPPLE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 11 Jan 1973 (52 years ago) |
Entity Number: | 251190 |
County: | New York |
Place of Formation: | Pennsylvania |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-22 | 2003-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-22 | 2003-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-02-13 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-13 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-01-11 | 1986-02-13 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1973-01-11 | 1986-02-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030730000247 | 2003-07-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-07-30 |
030702000222 | 2003-07-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-08-01 |
990922000017 | 1999-09-22 | CERTIFICATE OF CHANGE | 1999-09-22 |
C258813-2 | 1998-04-06 | ASSUMED NAME CORP INITIAL FILING | 1998-04-06 |
B321901-2 | 1986-02-13 | CERTIFICATE OF AMENDMENT | 1986-02-13 |
A41299-5 | 1973-01-11 | APPLICATION OF AUTHORITY | 1973-01-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State