Name: | SHARON METAL STAMPING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1970 (55 years ago) |
Date of dissolution: | 24 Sep 2014 |
Branch of: | SHARON METAL STAMPING CORP., Connecticut (Company Number 0042084) |
Entity Number: | 288418 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | Connecticut |
Address: | 1457 BASSETT AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1457 BASSETT AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
HY KRAMER | Chief Executive Officer | 1457 BASSETT AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-09 | 2014-09-24 | Address | 1457 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2000-02-28 | 2006-03-09 | Address | 1457 BASSETT AVENUE, BRONX, NY, 10461, 2309, USA (Type of address: Chief Executive Officer) |
2000-02-28 | 2006-03-09 | Address | 1457 BASSETT AVENUE, BRONX, NY, 10461, 2309, USA (Type of address: Principal Executive Office) |
2000-02-28 | 2006-03-09 | Address | 1457 BASSETT AVENUE, BRONX, NY, 10461, 2309, USA (Type of address: Service of Process) |
1994-02-15 | 2000-02-28 | Address | 1457 BASSETT AVENUE, BRONX, NY, 10461, 2309, USA (Type of address: Principal Executive Office) |
1994-02-15 | 2000-02-28 | Address | 1457 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1994-02-15 | 2000-02-28 | Address | 1457 BASSETT AVENUE, BRONX, NY, 10461, 2309, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1994-02-15 | Address | 1457 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1994-02-15 | Address | 1457 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1970-02-02 | 1994-02-15 | Address | 1457 BASSETT AVE., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140924000574 | 2014-09-24 | SURRENDER OF AUTHORITY | 2014-09-24 |
120326002599 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100317002853 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
060309002165 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040225002117 | 2004-02-25 | BIENNIAL STATEMENT | 2004-02-01 |
020131002688 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
C294603-2 | 2000-10-18 | ASSUMED NAME CORP INITIAL FILING | 2000-10-18 |
000228002424 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980205002037 | 1998-02-05 | BIENNIAL STATEMENT | 1998-02-01 |
940215002508 | 1994-02-15 | BIENNIAL STATEMENT | 1994-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304380785 | 0216000 | 2002-03-28 | 1457 BASSETT AVENUE, BRONX, NY, 10461 | |||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State