BERNZ O MATIC CORPORATION

Name: | BERNZ O MATIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1946 (79 years ago) |
Date of dissolution: | 25 May 1983 |
Entity Number: | 58557 |
ZIP code: | 14103 |
County: | Orleans |
Place of Formation: | New York |
Address: | OLNEY ST, MEDINA, NY, United States, 14103 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNZ O MATIC CORPORATION | DOS Process Agent | OLNEY ST, MEDINA, NY, United States, 14103 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-05 | 1973-07-05 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 1 |
1973-07-05 | 1973-07-05 | Shares | Share type: PAR VALUE, Number of shares: 22530, Par value: 100 |
1972-11-02 | 1972-11-02 | Shares | Share type: PAR VALUE, Number of shares: 3020000, Par value: 1 |
1972-11-02 | 1973-07-05 | Shares | Share type: PAR VALUE, Number of shares: 22530, Par value: 100 |
1972-11-02 | 1972-11-02 | Shares | Share type: PAR VALUE, Number of shares: 22530, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A983730-4 | 1983-05-25 | CERTIFICATE OF DISSOLUTION | 1983-05-25 |
A855424-4 | 1982-04-01 | CERTIFICATE OF MERGER | 1982-04-01 |
Z026621-2 | 1981-03-04 | ASSUMED NAME CORP INITIAL FILING | 1981-03-04 |
A598200-2 | 1979-08-14 | CERTIFICATE OF AMENDMENT | 1979-08-14 |
A107027-13 | 1973-10-09 | CERTIFICATE OF AMENDMENT | 1973-10-09 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State