STAMFORD MOTORS, INC.

Name: | STAMFORD MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1940 (85 years ago) |
Date of dissolution: | 14 Jan 1998 |
Entity Number: | 52391 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 212 MAGEE AVENUE, STAMFORD, CT, United States, 06902 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RONALD A KELLY | Chief Executive Officer | 361 FROGTOWN ROAD, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-19 | 1984-12-19 | Shares | Share type: PAR VALUE, Number of shares: 12000, Par value: 100 |
1984-12-19 | 1984-12-19 | Shares | Share type: PAR VALUE, Number of shares: 33000, Par value: 10 |
1975-04-28 | 1984-12-19 | Shares | Share type: PAR VALUE, Number of shares: 12300, Par value: 100 |
1974-03-15 | 1987-04-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-03-15 | 1987-04-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980114000416 | 1998-01-14 | CERTIFICATE OF MERGER | 1998-01-14 |
960531002539 | 1996-05-31 | BIENNIAL STATEMENT | 1996-05-01 |
930702002123 | 1993-07-02 | BIENNIAL STATEMENT | 1993-05-01 |
B482344-2 | 1987-04-10 | CERTIFICATE OF AMENDMENT | 1987-04-10 |
B174192-6 | 1984-12-19 | CERTIFICATE OF AMENDMENT | 1984-12-19 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State