Name: | ANCHOR/LITH-KEM-KO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1945 (80 years ago) |
Date of dissolution: | 30 Jun 1988 |
Entity Number: | 56419 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 1300 POST ROAD EAST, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHESSCO INDUSTRIES, INC. | DOS Process Agent | 1300 POST ROAD EAST, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-01-08 | 1988-06-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-03-07 | 1988-01-08 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-03-07 | 1988-01-08 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1945-08-28 | 1980-03-07 | Address | 829 BERGEN ST., BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B657976-6 | 1988-06-30 | CERTIFICATE OF MERGER | 1988-06-30 |
B588105-2 | 1988-01-08 | CERTIFICATE OF AMENDMENT | 1988-01-08 |
B326560-2 | 1986-02-28 | ASSUMED NAME CORP INITIAL FILING | 1986-02-28 |
A776651-6 | 1981-06-26 | CERTIFICATE OF MERGER | 1981-07-01 |
A651028-7 | 1980-03-07 | CERTIFICATE OF MERGER | 1980-03-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State