Name: | NORTHRUP SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1932 (93 years ago) |
Date of dissolution: | 31 Mar 1992 |
Entity Number: | 42617 |
ZIP code: | 13902 |
County: | Broome |
Place of Formation: | New York |
Address: | BOX 1485, BINGHAMTON, NY, United States, 13902 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHRUP SUPPLY CORPORATION | DOS Process Agent | BOX 1485, BINGHAMTON, NY, United States, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-25 | 2022-01-25 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 4 |
2022-01-25 | 2022-01-25 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1973-10-09 | 1973-10-09 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1973-10-09 | 2022-01-25 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1973-10-09 | 1973-10-09 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 4 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920316000459 | 1992-03-16 | CERTIFICATE OF MERGER | 1992-03-31 |
B191368-2 | 1985-02-08 | ASSUMED NAME CORP INITIAL FILING | 1985-02-08 |
A414763-3 | 1977-07-13 | CERTIFICATE OF AMENDMENT | 1977-07-13 |
A408091-3 | 1977-06-15 | CERTIFICATE OF MERGER | 1977-06-15 |
A106842-3 | 1973-10-09 | CERTIFICATE OF AMENDMENT | 1973-10-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State