Name: | NEW YORK PLUMBERS' SPECIALTIES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1913 (112 years ago) |
Date of dissolution: | 30 Dec 1981 |
Entity Number: | 31428 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 20 BRUCKNER BLVD., BRONX, NY, United States, 10454 |
Shares Details
Shares issued 0
Share Par Value 1045000
Type CAP
Name | Role | Address |
---|---|---|
NEW YORK PLUMBERS' SPECIALTIES CO.(INC). | DOS Process Agent | 20 BRUCKNER BLVD., BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
1949-06-29 | 1949-11-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 1500000 |
1934-12-06 | 1959-04-29 | Name | NEW YORK PLUMBERS' SPECIALTIES CO.(INC). |
1934-12-06 | 1956-03-08 | Address | 334 E. 98TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1924-07-02 | 1949-06-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1918-07-25 | 1924-07-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190903103 | 2019-09-03 | ASSUMED NAME CORP INITIAL FILING | 2019-09-03 |
DP-38158 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
A25761-4 | 1972-11-02 | CERTIFICATE OF AMENDMENT | 1972-11-02 |
158155 | 1959-04-29 | CERTIFICATE OF AMENDMENT | 1959-04-29 |
9733 | 1956-03-08 | CERTIFICATE OF AMENDMENT | 1956-03-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State