Name: | SEALED UNIT PARTS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1950 (75 years ago) |
Date of dissolution: | 12 Nov 2024 |
Entity Number: | 63218 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2230 LANDMARK PLACE, ALLENWOOD, NJ, United States, 08720 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
G.R. SCHROTENBOER | Chief Executive Officer | 2230 LANDMARK PL, ALLENWOOD, NJ, United States, 08720 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Shares | Share type: PAR VALUE, Number of shares: 17000, Par value: 0.05 |
2024-10-22 | 2024-10-22 | Shares | Share type: PAR VALUE, Number of shares: 3200, Par value: 50 |
2024-04-24 | 2024-04-24 | Address | 2230 LANDMARK PL, ALLENWOOD, NJ, 08720, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Shares | Share type: PAR VALUE, Number of shares: 3200, Par value: 50 |
2024-04-24 | 2024-04-24 | Shares | Share type: PAR VALUE, Number of shares: 17000, Par value: 0.05 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112003572 | 2024-11-12 | CERTIFICATE OF MERGER | 2024-11-12 |
240424002816 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
221203000025 | 2022-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-02 |
220527001827 | 2022-05-27 | BIENNIAL STATEMENT | 2022-04-01 |
200428060390 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State