Search icon

AHLSTROM SCREEN PLATES INC.

Headquarter

Company Details

Name: AHLSTROM SCREEN PLATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1977 (48 years ago)
Date of dissolution: 31 Dec 1991
Entity Number: 451808
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: NO # PRUYN'S ISLAND, P.O. BOX 74, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 15000000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AHLSTROM MACHINERY INC. DOS Process Agent NO # PRUYN'S ISLAND, P.O. BOX 74, GLENS FALLS, NY, United States, 12801

Links between entities

Type:
Headquarter of
Company Number:
575051
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-888-101
State:
Alabama

History

Start date End date Type Value
1989-05-09 1990-12-10 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 1
1989-05-09 1990-12-10 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 100
1989-05-09 1989-05-09 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 1
1989-05-09 1989-05-09 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 100
1989-01-04 1989-01-04 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20110516069 2011-05-16 ASSUMED NAME CORP INITIAL FILING 2011-05-16
911227000073 1991-12-27 CERTIFICATE OF MERGER 1991-12-31
901210000081 1990-12-10 CERTIFICATE OF AMENDMENT 1990-12-10
C089954-3 1989-12-26 CERTIFICATE OF AMENDMENT 1989-12-26
C008457-3 1989-05-09 CERTIFICATE OF AMENDMENT 1989-05-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State