POTTERS INDUSTRIES INC.
Headquarter
Name: | POTTERS INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1946 (79 years ago) |
Date of dissolution: | 02 May 2011 |
Entity Number: | 59127 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 300 LINDENWOOD DRIVE, VALLEYBROKE CORPORATE CENTER, MAVERN, PA, United States, 19355 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 220000
Type CAP
Name | Role | Address |
---|---|---|
CSC CORPORATION SERVICE CO | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT RANDOLPH | Chief Executive Officer | 300 LINDENWOOD DRIVE, VALLEYBROKE CORPORATE CENTER, MALVERN, PA, United States, 19355 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-06-07 | 2008-06-24 | Address | 1200 W SWEDESFORD RD, BERWYN, PA, 19312, 1078, USA (Type of address: Principal Executive Office) |
2006-06-07 | 2008-06-24 | Address | 1200 W SWEDESFORD RD, BERWYN, PA, 19312, 1078, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2006-06-07 | Address | 1200 W SWEDESFORD RD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2006-06-07 | Address | 1200 W SWEDESFORD RD, BERWYN, PA, 19312, USA (Type of address: Principal Executive Office) |
2004-03-22 | 2004-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110502000741 | 2011-05-02 | CERTIFICATE OF MERGER | 2011-05-02 |
100610002127 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
080624002338 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
070802000592 | 2007-08-02 | CERTIFICATE OF AMENDMENT | 2007-08-02 |
060607002480 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State