Search icon

PROCESS EQUIPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
RYAN PROCESS EQUIPMENT CORP. DOS Process Agent 300 NORTHERN BLVD., GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
GERARD T. RYAN Chief Executive Officer 300 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Filings

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