Name: | R & D METALS & CHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1974 (50 years ago) |
Date of dissolution: | 22 Mar 2000 |
Entity Number: | 351416 |
ZIP code: | 37933 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 22533, KNOXVILLE, TN, United States, 37933 |
Principal Address: | 201C PERIMETER PARK, KNOXVILLE, TN, United States, 37922 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 22533, KNOXVILLE, TN, United States, 37933 |
Name | Role | Address |
---|---|---|
TERRENCE F. DOODY | Chief Executive Officer | 201C PERIMETER PARK, KNOXVILLE, TN, United States, 37922 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-08 | 1996-09-09 | Address | 201C PERIMETER PARK, KNOXVILLE, TN, 37922, USA (Type of address: Service of Process) |
1974-09-05 | 1995-05-08 | Address | 607 JOHNSON COURT, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160219035 | 2016-02-19 | ASSUMED NAME LLC INITIAL FILING | 2016-02-19 |
000322000309 | 2000-03-22 | CERTIFICATE OF DISSOLUTION | 2000-03-22 |
980923002241 | 1998-09-23 | BIENNIAL STATEMENT | 1998-09-01 |
960909002355 | 1996-09-09 | BIENNIAL STATEMENT | 1996-09-01 |
950508002110 | 1995-05-08 | BIENNIAL STATEMENT | 1993-09-01 |
A179895-7 | 1974-09-05 | CERTIFICATE OF INCORPORATION | 1974-09-05 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State