ACME STEEL PARTITION CO., INC.

Name: | ACME STEEL PARTITION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1929 (96 years ago) |
Date of dissolution: | 24 May 1995 |
Entity Number: | 26178 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 513 PORTER AVENUE, BROOKLYN, NY, United States, 11222 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 120000
Type CAP
Name | Role | Address |
---|---|---|
JACK TEICH | Chief Executive Officer | 513 PORTER AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1935-01-19 | 1989-05-22 | Address | 52 WEST 18TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1929-12-26 | 1959-05-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C333272-2 | 2003-06-26 | ASSUMED NAME CORP INITIAL FILING | 2003-06-26 |
950524000041 | 1995-05-24 | CERTIFICATE OF MERGER | 1995-05-24 |
931222002238 | 1993-12-22 | BIENNIAL STATEMENT | 1993-12-01 |
C013415-2 | 1989-05-22 | CERTIFICATE OF AMENDMENT | 1989-05-22 |
B050415-3 | 1983-12-19 | CERTIFICATE OF MERGER | 1983-12-31 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State