MEPHISTO TOOL CO., INC.

Name: | MEPHISTO TOOL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1938 (86 years ago) |
Date of dissolution: | 02 Sep 2016 |
Entity Number: | 51253 |
ZIP code: | 12020 |
County: | Columbia |
Place of Formation: | New York |
Address: | 87 FRONT ST, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
BALLSTON SPA NATIONAL BK OF EXECUTOR OF ESTATE OF | Chief Executive Officer | EDWARD BAILEY, 87 FRONT ST, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87 FRONT ST, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
1938-12-30 | 1939-09-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1938-12-30 | 2014-07-23 | Address | WORTMAN AVE, HUDSON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160902000331 | 2016-09-02 | CERTIFICATE OF DISSOLUTION | 2016-09-02 |
140723002184 | 2014-07-23 | BIENNIAL STATEMENT | 2012-12-01 |
B557956-2 | 1987-10-22 | ASSUMED NAME CORP INITIAL FILING | 1987-10-22 |
5589-123 | 1939-09-15 | CERTIFICATE OF AMENDMENT | 1939-09-15 |
5545-68 | 1939-05-24 | CERTIFICATE OF AMENDMENT | 1939-05-24 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State