Name: | SHAWMUT TRANSPORTATION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1937 (88 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 33390 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | Massachusetts |
Address: | 275 MESEROLE AVE., BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
SHAWMUT TRANSPORTATION CO. | DOS Process Agent | 275 MESEROLE AVE., BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1956-12-19 | 1958-12-30 | Address | 55 GOLD ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1937-05-07 | 1956-12-19 | Address | 15 CLERMONT AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1226806 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B485180-1 | 1987-04-17 | ASSUMED NAME CORP DISCONTINUANCE | 1987-04-17 |
B332950-3 | 1986-03-13 | ASSUMED NAME CORP INITIAL FILING | 1986-03-13 |
138009 | 1958-12-30 | CERTIFICATE OF AMENDMENT | 1958-12-30 |
44021 | 1956-12-19 | CERTIFICATE OF AMENDMENT | 1956-12-19 |
F613-13 | 1937-05-07 | APPLICATION OF AUTHORITY | 1937-05-07 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State