Search icon

THE INDIUM CORPORATION OF AMERICA

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 ROBINSON ROAD, CLINTON, NY, United States, 13321

Chief Executive Officer

Name Role Address
WILLIAM N MACARTNEY III Chief Executive Officer 34 ROBINSON ROAD, CLINTON, NY, United States, 13323

History

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

Filings

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