ASBESTOSPRAY CORP.

Name: | ASBESTOSPRAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1948 (77 years ago) |
Date of dissolution: | 30 Jun 1982 |
Entity Number: | 63330 |
ZIP code: | 55401 |
County: | Kings |
Place of Formation: | New York |
Address: | ATT: ROBERT D. BROWNSON,ESQ, THE CROSSINGS,250 2ND AVE SO., MINNEAPOLIS, MN, United States, 55401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STICH ANGELL KREIDLER BROWNSON & BALLOU, P.A. | DOS Process Agent | ATT: ROBERT D. BROWNSON,ESQ, THE CROSSINGS,250 2ND AVE SO., MINNEAPOLIS, MN, United States, 55401 |
Start date | End date | Type | Value |
---|---|---|---|
1960-08-24 | 1996-06-11 | Address | 3542 BEDFORD AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1948-07-01 | 1960-08-24 | Address | 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960611000136 | 1996-06-11 | CERTIFICATE OF CHANGE | 1996-06-11 |
DP-60787 | 1982-06-30 | DISSOLUTION BY PROCLAMATION | 1982-06-30 |
Z022064-2 | 1980-07-03 | ASSUMED NAME CORP INITIAL FILING | 1980-07-03 |
229901 | 1960-08-24 | CERTIFICATE OF AMENDMENT | 1960-08-24 |
7315-18 | 1948-07-01 | CERTIFICATE OF INCORPORATION | 1948-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State