ACME SPONGE & CHAMOIS CO. INC.
Headquarter
Name: | ACME SPONGE & CHAMOIS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1938 (87 years ago) |
Date of dissolution: | 30 Dec 1982 |
Entity Number: | 51152 |
ZIP code: | 33589 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. BOX 338, TARPON SPRINGS, FL, United States, 33589 |
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
ACME SPONGE & CHAMOIS CO., INC. | DOS Process Agent | P.O. BOX 338, TARPON SPRINGS, FL, United States, 33589 |
Start date | End date | Type | Value |
---|---|---|---|
1956-06-20 | 1963-04-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
1947-06-25 | 1956-06-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1944-05-01 | 1947-06-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
1938-11-10 | 1944-05-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 6000 |
1938-11-10 | 1982-12-30 | Address | 130 CEDARHURST AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A936169-5 | 1982-12-30 | CERTIFICATE OF MERGER | 1982-12-30 |
Z027144-2 | 1981-03-27 | ASSUMED NAME CORP INITIAL FILING | 1981-03-27 |
681556-4 | 1968-05-06 | CERTIFICATE OF AMENDMENT | 1968-05-06 |
374439 | 1963-04-04 | CERTIFICATE OF AMENDMENT | 1963-04-04 |
22846 | 1956-06-20 | CERTIFICATE OF AMENDMENT | 1956-06-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State