Name: | PROCESS EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1971 (54 years ago) |
Date of dissolution: | 27 Jul 1994 |
Entity Number: | 312499 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 NORTHERN BLVD., GREAT NECK, NY, United States, 11020 |
Principal Address: | 300 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN PROCESS EQUIPMENT CORP. | DOS Process Agent | 300 NORTHERN BLVD., GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
GERARD T. RYAN | Chief Executive Officer | 300 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170414036 | 2017-04-14 | ASSUMED NAME CORP INITIAL FILING | 2017-04-14 |
940727000005 | 1994-07-27 | CERTIFICATE OF DISSOLUTION | 1994-07-27 |
930622000069 | 1993-06-22 | CERTIFICATE OF AMENDMENT | 1993-06-22 |
930317002831 | 1993-03-17 | BIENNIAL STATEMENT | 1992-08-01 |
925652-5 | 1971-08-05 | CERTIFICATE OF INCORPORATION | 1971-08-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State