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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 551 STEWART AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
HARVEY J WORTH | Chief Executive Officer | 551 STEWART AVENUE, BROOKLYN, NY, United States, 11222 |
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) |
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