Name: | VICTOR ELECTRIC WIRE & CABLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1946 (79 years ago) |
Date of dissolution: | 03 Feb 2000 |
Entity Number: | 57905 |
ZIP code: | 02893 |
County: | New York |
Place of Formation: | New York |
Address: | 618 MAIN STREET, P.O. BOX 1001, WEST WARWICK, RI, United States, 02893 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
KEITH FOX | Chief Executive Officer | 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 618 MAIN STREET, P.O. BOX 1001, WEST WARWICK, RI, United States, 02893 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-06 | 1994-03-11 | Address | THE CHANIN BLDG., 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
1988-09-23 | 1988-09-23 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 100 |
1988-09-23 | 1988-09-23 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
1983-09-23 | 1983-09-23 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 1 |
1983-09-23 | 1988-09-23 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000203000672 | 2000-02-03 | CERTIFICATE OF MERGER | 2000-02-03 |
940311002572 | 1994-03-11 | BIENNIAL STATEMENT | 1994-02-01 |
930406002640 | 1993-04-06 | BIENNIAL STATEMENT | 1993-02-01 |
B688067-6 | 1988-09-23 | CERTIFICATE OF AMENDMENT | 1988-09-23 |
B395123-4 | 1986-08-26 | CERTIFICATE OF AMENDMENT | 1986-08-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State