Name: | CONTAINER MACHINERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1970 (55 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 291960 |
ZIP code: | 12106 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 780, ROUTE 9H, KINDERHOOK, NY, United States, 12106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 780, ROUTE 9H, KINDERHOOK, NY, United States, 12106 |
Name | Role | Address |
---|---|---|
HEINZ GROSSJOHANN | Chief Executive Officer | PO BOX 780, ROUTE 9H, KINDERHOOK, NY, United States, 12106 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-11 | 1993-02-22 | Address | 255 UNION TURNPIKE, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1970-06-22 | 1990-12-11 | Address | 2 JAVA ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C303025-2 | 2001-05-30 | ASSUMED NAME LLC INITIAL FILING | 2001-05-30 |
930222002736 | 1993-02-22 | BIENNIAL STATEMENT | 1992-06-01 |
DP-790541 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
901211000310 | 1990-12-11 | CERTIFICATE OF CHANGE | 1990-12-11 |
841630-4 | 1970-06-22 | CERTIFICATE OF INCORPORATION | 1970-06-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State