Search icon

SIGNET METAL CORP.

Company Details

Name: SIGNET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1980 (45 years ago)
Date of dissolution: 07 Feb 2002
Entity Number: 649936
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 551 STEWART AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 9 APPLEGREEN DR, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 STEWART AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
HARVEY J WORTH Chief Executive Officer 551 STEWART AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1993-09-30 1998-09-28 Address 551 STEWART AVENUE, BROOKLYN, NY, 11222, 5493, USA (Type of address: Principal Executive Office)
1984-09-21 1993-09-30 Address IRVING SEROTA, ESQ., 225 BROADWAY-STE1902, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1980-09-10 1984-09-21 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020207000720 2002-02-07 CERTIFICATE OF DISSOLUTION 2002-02-07
000912002020 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980928002190 1998-09-28 BIENNIAL STATEMENT 1998-09-01
960904002531 1996-09-04 BIENNIAL STATEMENT 1996-09-01
930930002655 1993-09-30 BIENNIAL STATEMENT 1993-09-01
B144449-2 1984-09-21 CERTIFICATE OF AMENDMENT 1984-09-21
A697307-5 1980-09-10 CERTIFICATE OF INCORPORATION 1980-09-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State