SILENT HOIST & CRANE CO., INC.

Name: | SILENT HOIST & CRANE CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1977 (48 years ago) |
Date of dissolution: | 23 Jan 1998 |
Entity Number: | 419699 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 841 63RD STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 841 63RD STREET, BROOKLYN, NY, United States, 11220 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC M WUNSCH | Chief Executive Officer | 841 63RD STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-15 | 1994-02-08 | Address | 841 63RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1993-03-15 | 1994-02-08 | Address | 841 63RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1977-01-03 | 1993-03-15 | Address | 841 63RD ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100616057 | 2010-06-16 | ASSUMED NAME CORP AMENDMENT | 2010-06-16 |
20100224059 | 2010-02-24 | ASSUMED NAME CORP INITIAL FILING | 2010-02-24 |
980123000277 | 1998-01-23 | CERTIFICATE OF TERMINATION | 1998-01-23 |
940208002442 | 1994-02-08 | BIENNIAL STATEMENT | 1994-01-01 |
930315002499 | 1993-03-15 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State