Name: | UNITED STATES BLIND STITCH MACHINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1936 (88 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 49788 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 425 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% HENRY H. SALZBERG | DOS Process Agent | 425 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1966-10-10 | 1966-10-10 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 10 |
1966-10-10 | 1966-10-10 | Shares | Share type: PAR VALUE, Number of shares: 20500, Par value: 100 |
1936-12-31 | 1966-10-10 | Address | 312 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112622 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
B411401-2 | 1986-10-10 | ASSUMED NAME CORP DISCONTINUANCE | 1986-10-10 |
Z022974-2 | 1980-08-22 | ASSUMED NAME CORP INITIAL FILING | 1980-08-22 |
581560-10 | 1966-10-10 | CERTIFICATE OF AMENDMENT | 1966-10-10 |
5124-130 | 1936-12-31 | CERTIFICATE OF INCORPORATION | 1936-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State