Name: | SIECOR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1980 (45 years ago) |
Date of dissolution: | 11 Feb 1999 |
Entity Number: | 607000 |
ZIP code: | 28601 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 800 17TH STREET, N.W., HICKORY, NC, United States, 28601 |
Principal Address: | 800 17TH ST NW, HICKORY, NC, United States, 28601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION___ATTN: GENERAL COUNSEL, SIECOR (LE) | DOS Process Agent | 800 17TH STREET, N.W., HICKORY, NC, United States, 28601 |
Name | Role | Address |
---|---|---|
JOHN W LOOSE | Chief Executive Officer | 1 RIVERFRONT PLAZA, (MP HQ E2 6), CORNING, NY, United States, 14831 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-21 | 1998-02-26 | Address | PO BOX 489, HICKORY, NC, 28603, 0489, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1998-02-26 | Address | 489 SIECOR PARK, 800 17TH STREET NW, HICKORY, NC, 28601, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1993-05-21 | Address | 800 17TH STREET NORTH WEST, HICKORY, NC, 28601, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1993-05-21 | Address | 489 SIECOR PARK, 800 17TH STREET NORTH WEST, HICKORY, NC, 28601, USA (Type of address: Principal Executive Office) |
1986-02-19 | 1999-02-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-02-19 | 1999-02-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1980-02-04 | 1986-02-19 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-02-04 | 1986-02-19 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990211000004 | 1999-02-11 | SURRENDER OF AUTHORITY | 1999-02-11 |
980226002272 | 1998-02-26 | BIENNIAL STATEMENT | 1998-02-01 |
940301002807 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
930521002204 | 1993-05-21 | BIENNIAL STATEMENT | 1993-02-01 |
930512002830 | 1993-05-12 | BIENNIAL STATEMENT | 1993-02-01 |
B323809-2 | 1986-02-19 | CERTIFICATE OF AMENDMENT | 1986-02-19 |
A763579-3 | 1981-05-06 | CERTIFICATE OF AMENDMENT | 1981-05-06 |
A641821-4 | 1980-02-04 | APPLICATION OF AUTHORITY | 1980-02-04 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State