Name: | AMETEK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1930 (95 years ago) |
Date of dissolution: | 17 Aug 1998 |
Entity Number: | 47654 |
ZIP code: | 60062 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE CULLIGAN PARKWAY, NORTHBROOK, IL, United States, 60062 |
Principal Address: | STATION SQUARE, PAOLI, PA, United States, 19301 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WALTER E. BLANKLEY | Chief Executive Officer | STATION SQUARE, PAOLI, PA, United States, 19301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CULLIGAN PARKWAY, NORTHBROOK, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 1998-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-28 | 1998-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-16 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-16 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-08-04 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080114079 | 2008-01-14 | ASSUMED NAME CORP INITIAL FILING | 2008-01-14 |
980817000229 | 1998-08-17 | SURRENDER OF AUTHORITY | 1998-08-17 |
980501002178 | 1998-05-01 | BIENNIAL STATEMENT | 1998-03-01 |
970428000278 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950316000746 | 1995-03-16 | CERTIFICATE OF CHANGE | 1995-03-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State