ADAM METAL SUPPLY INC.
Headquarter
Name: | ADAM METAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1945 (80 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 57111 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1974-07-16 | 1986-03-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-07-16 | 1986-03-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-11-01 | 1971-10-19 | Shares | Share type: PAR VALUE, Number of shares: 90000, Par value: 15 |
1945-12-26 | 1974-07-16 | Address | 320 EAST 25TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1165264 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
B333535-2 | 1986-03-14 | CERTIFICATE OF AMENDMENT | 1986-03-14 |
Z007678-2 | 1979-11-08 | ASSUMED NAME CORP INITIAL FILING | 1979-11-08 |
A169389-3 | 1974-07-16 | CERTIFICATE OF AMENDMENT | 1974-07-16 |
939970-3 | 1971-10-19 | CERTIFICATE OF AMENDMENT | 1971-10-19 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State