Name: | AIRBOSS-MOLDTECH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2001 (23 years ago) |
Date of dissolution: | 19 May 2006 |
Entity Number: | 2705002 |
ZIP code: | 49090 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 200 VETERANS BLVD, SOUTH HAVEN, MI, United States, 49090 |
Principal Address: | 200 VETERANS BLVD, S HAVEN, MI, United States, 49090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 VETERANS BLVD, SOUTH HAVEN, MI, United States, 49090 |
Name | Role | Address |
---|---|---|
ROBERT L. HAGERMAN | Chief Executive Officer | 200 VETERANS BLVD, S HAVEN, MI, United States, 49090 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2006-05-19 | Address | 200 VETERANS BLVD, S HAVEN, MI, 49090, USA (Type of address: Service of Process) |
2004-03-16 | 2006-01-27 | Address | 200 VETERANS BLVD, S HAVEN, MI, 49090, 8634, USA (Type of address: Chief Executive Officer) |
2004-03-16 | 2006-01-27 | Address | 200 VETERANS BLVD, S HAVEN, MI, 49090, 8634, USA (Type of address: Principal Executive Office) |
2004-03-16 | 2006-01-27 | Address | 200 VETERANS BLVD, S HAVEN, MI, 49090, 8634, USA (Type of address: Service of Process) |
2001-12-04 | 2004-03-16 | Address | 2711 CENTERVILLE RD, STE. 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060519000403 | 2006-05-19 | SURRENDER OF AUTHORITY | 2006-05-19 |
060127002486 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
040316002465 | 2004-03-16 | BIENNIAL STATEMENT | 2003-12-01 |
011204000457 | 2001-12-04 | APPLICATION OF AUTHORITY | 2001-12-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State