Name: | ALLIED DISPLAY MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1940 (85 years ago) |
Date of dissolution: | 31 Mar 1982 |
Entity Number: | 52247 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 241 W. 23RD ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ALLIED DISPLAY MATERIALS, INC. | DOS Process Agent | 241 W. 23RD ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1948-01-05 | 1953-09-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1940-03-11 | 1948-01-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1940-03-11 | 1976-12-13 | Address | 6-8 WEST 32ND ST, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-54142 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
Z1908-2 | 1979-02-23 | ASSUMED NAME CORP INITIAL FILING | 1979-02-23 |
A362602-2 | 1976-12-13 | CERTIFICATE OF AMENDMENT | 1976-12-13 |
8555-108 | 1953-09-03 | CERTIFICATE OF AMENDMENT | 1953-09-03 |
7185-133 | 1948-01-05 | CERTIFICATE OF AMENDMENT | 1948-01-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State