Search icon

FORD GUM & MACHINE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORD GUM & MACHINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1934 (91 years ago)
Date of dissolution: 05 Mar 1998
Entity Number: 47068
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 500 N. FIELD DRIVE, LAKE FOREST, IL, United States, 60045
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT A. R. CLOUSTON Chief Executive Officer 500 N. FIELD DRIVE, LAKE FOREST, IL, United States, 60045

History

Start date End date Type Value
1996-12-30 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-15 1996-12-30 Address 2355 WAUKEGAN ROAD, BANNOCKBURN, IL, 60015, USA (Type of address: Principal Executive Office)
1993-04-15 1996-12-30 Address 2355 WAUKEGAN ROAD, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer)
1987-03-10 1996-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-03-10 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-747 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-746 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
980305000495 1998-03-05 CERTIFICATE OF MERGER 1998-03-05
961230002014 1996-12-30 BIENNIAL STATEMENT 1996-06-01
000044007723 1993-08-30 BIENNIAL STATEMENT 1993-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State