Name: | NORTH AMERICAN INSTRUMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1977 (48 years ago) |
Date of dissolution: | 31 May 1991 |
Entity Number: | 436635 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | P.O.BOX 2321, TWO BROAD STREET PLAZA, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
%LEMERY & REID, P.C. | DOS Process Agent | P.O.BOX 2321, TWO BROAD STREET PLAZA, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-08 | 1990-10-23 | Address | P.O. BOX 2321, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1977-06-02 | 1989-05-08 | Address | P.O. BOX 764, 11 CHESTER ST., GLENS FALLS, NY, 12839, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120119066 | 2012-01-19 | ASSUMED NAME CORP INITIAL FILING | 2012-01-19 |
910531000409 | 1991-05-31 | CERTIFICATE OF MERGER | 1991-05-31 |
901023000319 | 1990-10-23 | CERTIFICATE OF MERGER | 1990-10-26 |
901023000391 | 1990-10-23 | CERTIFICATE OF AMENDMENT | 1990-10-23 |
901023000395 | 1990-10-23 | CERTIFICATE OF MERGER | 1990-10-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State