Name: | RIPLEY MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1935 (90 years ago) |
Date of dissolution: | 25 Mar 1998 |
Entity Number: | 48561 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 14000
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
% LEGAL DEPARTMENT | DOS Process Agent | 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1975-02-11 | 1975-03-25 | Name | PEERLESS HOLDING CO., INC. |
1945-10-04 | 1948-07-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 600000 |
1941-08-26 | 1975-02-11 | Name | RIPLEY MANUFACTURING CORP. |
1941-02-01 | 1945-10-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 350000 |
1940-03-21 | 1941-02-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1360934 | 1998-03-25 | DISSOLUTION BY PROCLAMATION | 1998-03-25 |
Z005538-2 | 1979-07-18 | ASSUMED NAME CORP INITIAL FILING | 1979-07-18 |
A222263-2 | 1975-03-25 | CERTIFICATE OF AMENDMENT | 1975-03-25 |
A213332-4 | 1975-02-11 | CERTIFICATE OF AMENDMENT | 1975-02-11 |
A45666-2 | 1973-01-29 | CERTIFICATE OF AMENDMENT | 1973-01-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State