Name: | S. P. SKINNER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1932 (93 years ago) |
Date of dissolution: | 31 Aug 2010 |
Entity Number: | 43340 |
ZIP code: | 06705 |
County: | New York |
Place of Formation: | New York |
Address: | 105 PROGRESS LN, WATERBURY, CT, United States, 06705 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 PROGRESS LN, WATERBURY, CT, United States, 06705 |
Name | Role | Address |
---|---|---|
LAWRENCE BRYAN | Chief Executive Officer | 41 MADISON AVE, 22ND FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-06 | 2002-08-26 | Address | C/O PORTMEIRION POTTERIES, LONDON ROAD, STOKE-ON-TRENT, GBR (Type of address: Chief Executive Officer) |
2000-09-06 | 2008-08-26 | Address | 91 GREAT HILL RD., NAUGATUCK, CT, 06770, USA (Type of address: Principal Executive Office) |
2000-09-06 | 2008-08-26 | Address | 91 GREAT HILL RD., NAUGATUCK, CT, 06770, USA (Type of address: Service of Process) |
1998-09-09 | 2000-09-06 | Address | C/O PORTMEIRION POTTERIES, LONDON ROAD, STOKE-ON-TRENT, GBR (Type of address: Chief Executive Officer) |
1995-04-12 | 2000-09-06 | Address | 91 GREAT HILL ROAD, NAUGATUCK, CT, 06770, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100824000196 | 2010-08-24 | CERTIFICATE OF MERGER | 2010-08-31 |
080826003088 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060913002428 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
041021002341 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020826002691 | 2002-08-26 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State