WALTER KIDDE & COMPANY, INC.
Headquarter
Name: | WALTER KIDDE & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1980 (45 years ago) |
Date of dissolution: | 22 Nov 1993 |
Entity Number: | 625139 |
ZIP code: | 08830 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Principal Address: | C/O HANSON INDUSTRIES, 99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
C/O HANSON INDUSTRIES | DOS Process Agent | 99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
JOHN G RAOS | Chief Executive Officer | 99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
1987-08-25 | 1993-11-22 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1980-05-01 | 1987-08-25 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931122000129 | 1993-11-22 | SURRENDER OF AUTHORITY | 1993-11-22 |
930728002295 | 1993-07-28 | BIENNIAL STATEMENT | 1993-05-01 |
B537312-2 | 1987-08-25 | CERTIFICATE OF AMENDMENT | 1987-08-25 |
A665331-5 | 1980-05-01 | APPLICATION OF AUTHORITY | 1980-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State