Name: | RUDD PLASTIC FABRICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1946 (79 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 58394 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 620-62ND ST., BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDD PLASTIC FABRICS CORP. | DOS Process Agent | 620-62ND ST., BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1955-07-01 | 1957-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1948-02-19 | 1955-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1250, Par value: 0 |
1947-03-10 | 1948-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1946-04-08 | 1947-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1946-04-08 | 1957-10-18 | Address | 356 ROCKAWAY AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C307016-3 | 2001-09-14 | ASSUMED NAME CORP INITIAL FILING | 2001-09-14 |
DP-582818 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
413971 | 1964-01-06 | CERTIFICATE OF AMENDMENT | 1964-01-06 |
81461 | 1957-10-18 | CERTIFICATE OF AMENDMENT | 1957-10-18 |
9055-123 | 1955-07-01 | CERTIFICATE OF AMENDMENT | 1955-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State