Name: | THE INDIUM CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1934 (91 years ago) |
Date of dissolution: | 25 Jul 2002 |
Entity Number: | 46622 |
ZIP code: | 13321 |
County: | Oneida |
Place of Formation: | New York |
Address: | 34 ROBINSON ROAD, CLINTON, NY, United States, 13321 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 ROBINSON ROAD, CLINTON, NY, United States, 13321 |
Name | Role | Address |
---|---|---|
WILLIAM N MACARTNEY III | Chief Executive Officer | 34 ROBINSON ROAD, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-24 | 1990-12-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
1967-10-18 | 1990-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1967-10-18 | 1990-12-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1965-05-07 | 1967-10-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1965-05-07 | 1967-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 936, Par value: 0 |
1943-08-09 | 1965-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1943-08-09 | 1965-05-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1935-01-03 | 1994-05-03 | Address | 805 WATSAN PLACE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1934-03-13 | 1939-08-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020725000593 | 2002-07-25 | CERTIFICATE OF MERGER | 2002-07-25 |
020312002665 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000501002087 | 2000-05-01 | BIENNIAL STATEMENT | 2000-03-01 |
980319002054 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
940503002574 | 1994-05-03 | BIENNIAL STATEMENT | 1994-03-01 |
901226000245 | 1990-12-26 | CERTIFICATE OF AMENDMENT | 1990-12-26 |
901224000231 | 1990-12-24 | CERTIFICATE OF AMENDMENT | 1990-12-24 |
901221000372 | 1990-12-21 | CERTIFICATE OF MERGER | 1990-12-21 |
901219000382 | 1990-12-19 | CERTIFICATE OF MERGER | 1990-12-19 |
901219000371 | 1990-12-19 | CERTIFICATE OF MERGER | 1990-12-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State