Name: | CRAFTECH INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1971 (54 years ago) |
Date of dissolution: | 21 Dec 2009 |
Entity Number: | 312605 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 8 DOCK ST, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 DOCK ST, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
BARBARA GERARD | Chief Executive Officer | 8 DOCK ST, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-06 | 2004-08-12 | Address | 8 DOCK STREET, P.O. BOX 636, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1971-08-09 | 2004-07-06 | Address | BOX 37, STUYVESANT, NY, 12173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091221000135 | 2009-12-21 | CERTIFICATE OF MERGER | 2009-12-21 |
090804003330 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070822002911 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051003002470 | 2005-10-03 | BIENNIAL STATEMENT | 2005-08-01 |
040812002485 | 2004-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
040706000033 | 2004-07-06 | CERTIFICATE OF AMENDMENT | 2004-07-06 |
C323908-2 | 2002-11-18 | ASSUMED NAME CORP INITIAL FILING | 2002-11-18 |
926061-23 | 1971-08-09 | CERTIFICATE OF INCORPORATION | 1971-08-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State