Name: | KRAMATRON PRECISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1979 (46 years ago) |
Date of dissolution: | 03 Jul 2023 |
Entity Number: | 556499 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 22 SALEM DR, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KRAMER | DOS Process Agent | 22 SALEM DR, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
JOHN KRAMER | Chief Executive Officer | 22 SALEM DRIVE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-21 | 2023-08-24 | Address | 22 SALEM DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 2023-08-24 | Address | 22 SALEM DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1979-05-11 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-05-11 | 1995-04-21 | Address | 74 DEMAREST MILL RD., NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824002832 | 2023-07-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-03 |
20180626045 | 2018-06-26 | ASSUMED NAME LLC INITIAL FILING | 2018-06-26 |
950421002086 | 1995-04-21 | BIENNIAL STATEMENT | 1993-05-01 |
A574518-4 | 1979-05-11 | CERTIFICATE OF INCORPORATION | 1979-05-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State