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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 MAIN AVENUE, WALLINGTON, NJ, United States, 07057 |
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 |
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 |
B348751-3 | 1986-04-21 | CERTIFICATE OF AMENDMENT | 1986-04-21 |
B348753-4 | 1986-04-21 | CERTIFICATE OF AMENDMENT | 1986-04-21 |
B302128-3 | 1985-12-20 | CERTIFICATE OF AMENDMENT | 1985-12-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State