Name: | MILLCRAFT MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1949 (75 years ago) |
Date of dissolution: | 24 Sep 2007 |
Entity Number: | 64187 |
ZIP code: | 10004 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
% BERLACK, ISRAELS & LIBERMAN | DOS Process Agent | 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1973-02-13 | 1992-02-24 | Name | 75 NORTH 11 CORP. |
1949-11-18 | 1973-02-13 | Name | MILLCRAFT MANUFACTURING CORP. |
1949-11-18 | 1973-02-13 | Address | 75 NORTH 11TH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070924001156 | 2007-09-24 | CERTIFICATE OF MERGER | 2007-09-24 |
980305000249 | 1998-03-05 | CERTIFICATE OF MERGER | 1998-03-05 |
920224000346 | 1992-02-24 | CERTIFICATE OF CORRECTION | 1992-02-24 |
Z028817-2 | 1981-06-17 | ASSUMED NAME CORP INITIAL FILING | 1981-06-17 |
A558654-3 | 1979-03-12 | CERTIFICATE OF MERGER | 1979-03-12 |
A296130-8 | 1976-02-26 | CERTIFICATE OF MERGER | 1976-02-26 |
A49711-3 | 1973-02-13 | CERTIFICATE OF AMENDMENT | 1973-02-13 |
7628-134 | 1949-11-18 | CERTIFICATE OF INCORPORATION | 1949-11-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State