Search icon

AMERICAN SLICING MACHINE COMPANY

Headquarter

Company Details

Name: AMERICAN SLICING MACHINE COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1904 (121 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 25344
ZIP code: 11218
County: New York
Place of Formation: New York
Principal Address: LEWIS, & SAWATSKI, 630 DUNDEE RD, NOUTHBROOK, IL, United States, 60062
Address: 470 W MINSTEN RD, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
HAL LEHRMAN JR DOS Process Agent 470 W MINSTEN RD, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
R.H. JACOBSOHN Chief Executive Officer PO BOX 236, HIGHLAD PARK, IL, United States, 60035

Links between entities

Type:
Headquarter of
Company Number:
CORP_00411337
State:
ILLINOIS
Type:
Headquarter of
Company Number:
a749ded3-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1998-02-19 2000-03-09 Address 878 THACKERAY, HIGHLAND PARK, IL, 60035, USA (Type of address: Chief Executive Officer)
1998-02-19 2000-03-09 Address 878 THACKERAY, HIGHLAND PARK, IL, 60035, USA (Type of address: Principal Executive Office)
1963-01-21 1998-02-19 Address 160 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1957-09-26 1957-09-26 Address 1 NO. LASALLE STREET, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
1957-09-26 1963-01-21 Address 160 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1637905 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000309002593 2000-03-09 BIENNIAL STATEMENT 2000-01-01
980219002148 1998-02-19 BIENNIAL STATEMENT 1998-01-01
B090751-2 1984-04-13 ASSUMED NAME CORP INITIAL FILING 1984-04-13
900249-5 1971-04-08 CERTIFICATE OF MERGER 1971-04-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State