Name: | POTDEVIN MACHINE CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1906 (119 years ago) |
Date of dissolution: | 20 Oct 2023 |
Entity Number: | 27670 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 26 FAIRFIELD PL, WEST CALDWELL, NJ, United States, 07006 |
Address: | GREEN PC; PAUL M FRANK, 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 680000
Type CAP
Name | Role | Address |
---|---|---|
WALTER CONSTON ALEXANDER & | DOS Process Agent | GREEN PC; PAUL M FRANK, 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT S. POTDEVIN | Chief Executive Officer | 26 FAIRFIELD PL, WEST CALDWELL, NJ, United States, 07006 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-17 | 2023-10-20 | Address | 26 FAIRFIELD PL, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2000-08-17 | Address | 200 NORTH STREET, TETERBORO, NJ, 07608, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2000-08-17 | Address | 200 NORTH STREET, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer) |
1987-08-13 | 2023-10-20 | Address | GREEN PC; PAUL M FRANK, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1955-11-25 | 1987-08-13 | Address | 200 NORTH ST., TETERBORO, NJ, 07608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020000078 | 2023-10-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-16 |
100909002451 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
060804002621 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
041025002244 | 2004-10-25 | BIENNIAL STATEMENT | 2004-08-01 |
020809002293 | 2002-08-09 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State