Name: | HAMILTON DIGITAL CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1969 (56 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 271436 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2118 BEECHGROVE PLACE, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 3000000
Share Par Value 0.025
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2118 BEECHGROVE PLACE, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
KEITH F. FOLGER, PRES. | Chief Executive Officer | 2118 BEECHGROVE PLACE, UTICA, NY, United States, 13501 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1989-04-06 | 1989-04-06 | Shares | Share type: PAR VALUE, Number of shares: 5330, Par value: 100 |
1989-04-06 | 1989-04-06 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.025 |
1971-11-24 | 1989-04-06 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 2 |
1969-01-21 | 1995-03-29 | Address | 421 BROAD ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071017065 | 2007-10-17 | ASSUMED NAME LLC INITIAL FILING | 2007-10-17 |
DP-1379849 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950329002142 | 1995-03-29 | BIENNIAL STATEMENT | 1994-01-01 |
B763210-9 | 1989-04-06 | CERTIFICATE OF AMENDMENT | 1989-04-06 |
B718037-3 | 1988-12-14 | CERTIFICATE OF AMENDMENT | 1988-12-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State