Search icon

BANGOR AMERICA INC.

Company Details

Name: BANGOR AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1940 (84 years ago)
Date of dissolution: 08 Jan 1993
Entity Number: 52878
ZIP code: 07057
County: Nassau
Place of Formation: New York
Address: 500 MAIN AVENUE, WALLINGTON, NJ, United States, 07057

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 MAIN AVENUE, WALLINGTON, NJ, United States, 07057

History

Start date End date Type Value
1985-06-19 1986-04-21 Shares Share type: PAR VALUE, Number of shares: 16000000, Par value: 0.01
1971-06-23 1985-06-19 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 1
1970-04-17 1986-04-21 Name EDMOS CORPORATION
1968-12-10 1986-04-21 Address GARVIES POINT RD., GLEN COVE, NY, USA (Type of address: Service of Process)
1968-12-10 1971-06-23 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 1
1962-07-23 1968-12-10 Address COMMERICAL ST., PLAINVIEW, NY, USA (Type of address: Service of Process)
1940-12-23 1962-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1940-12-23 1962-07-23 Address 369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1940-12-23 1970-04-17 Name EDMOS PRODUCTS CORPORATION

Filings

Filing Number Date Filed Type Effective Date
930108000113 1993-01-08 CERTIFICATE OF DISSOLUTION 1993-01-08
B690637-3 1988-09-30 CERTIFICATE OF AMENDMENT 1988-09-30
B348753-4 1986-04-21 CERTIFICATE OF AMENDMENT 1986-04-21
B348751-3 1986-04-21 CERTIFICATE OF AMENDMENT 1986-04-21
B302128-3 1985-12-20 CERTIFICATE OF AMENDMENT 1985-12-20
B301956-16 1985-12-19 CERTIFICATE OF AMENDMENT 1985-12-19
B238669-3 1985-06-19 CERTIFICATE OF AMENDMENT 1985-06-19
Z010537-2 1980-04-15 ASSUMED NAME CORP INITIAL FILING 1980-04-15
916285-7 1971-06-23 CERTIFICATE OF AMENDMENT 1971-06-23
828320-3 1970-04-17 CERTIFICATE OF AMENDMENT 1970-04-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State