CINER MANUFACTURING CO., INC.

Name: | CINER MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1978 (46 years ago) |
Date of dissolution: | 09 Oct 2024 |
Entity Number: | 527705 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 37 ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST 37 ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PATRICIA C HILL | Chief Executive Officer | 20 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-09 | 2024-10-10 | Address | 20 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1996-12-27 | 2024-10-10 | Address | 20 WEST 37 ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-05-12 | 2008-12-09 | Address | 20 WEST 37 ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 1996-12-27 | Address | 20 WEST 37 ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1978-12-19 | 1995-05-12 | Address | 919 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001998 | 2024-10-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-09 |
201201061331 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
20191113095 | 2019-11-13 | ASSUMED NAME CORP INITIAL FILING | 2019-11-13 |
161216006226 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
141212006554 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State