Name: | COMMERCIAL SHEARING & STAMPING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1933 (92 years ago) |
Date of dissolution: | 30 Jun 2000 |
Entity Number: | 43987 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O COMMERCIAL INTERTECH CORP, 1775 LOGAN AVE, YOUNGSTOWN, OH, United States, 44505 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BRUCE C WHEATLEY | Chief Executive Officer | P.O. BOX 239, YOUNGSTOWN, OH, United States, 44501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 1997-03-10 | Address | PO BOX 239, YOUNGSTOWN, OH, 44501, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 1997-03-10 | Address | % COMMERCIAL INTERTECH CORP, 1775 LOGAN AVENUE, YOUNGSTOWN, OH, 44505, USA (Type of address: Principal Executive Office) |
1986-11-17 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-11-17 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-08-18 | 1986-11-17 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-08-18 | 1986-11-17 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1950-05-10 | 1976-08-18 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000628000312 | 2000-06-28 | CERTIFICATE OF MERGER | 2000-06-30 |
990916000405 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
990212002091 | 1999-02-12 | BIENNIAL STATEMENT | 1999-01-01 |
970310002148 | 1997-03-10 | BIENNIAL STATEMENT | 1997-01-01 |
940211002465 | 1994-02-11 | BIENNIAL STATEMENT | 1994-01-01 |
930514002240 | 1993-05-14 | BIENNIAL STATEMENT | 1993-01-01 |
B424239-2 | 1986-11-17 | CERTIFICATE OF AMENDMENT | 1986-11-17 |
Z028852-2 | 1981-06-18 | ASSUMED NAME CORP INITIAL FILING | 1981-06-18 |
A336736-2 | 1976-08-18 | CERTIFICATE OF AMENDMENT | 1976-08-18 |
7761-137 | 1950-05-10 | CERTIFICATE OF AMENDMENT | 1950-05-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State