Name: | H.M.S. COOLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1950 (75 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 65525 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 71 SOUNDVIEW AVE., WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN WATER COOLER COMPANY, INC. | DOS Process Agent | 71 SOUNDVIEW AVE., WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
1965-04-21 | 1982-05-10 | Name | AMERICAN WATER COOLER COMPANY, INC. |
1950-08-08 | 1965-04-21 | Name | FLORADO CORP. |
1950-08-08 | 1965-04-21 | Address | 551 FIFTH AVE., SUITE 409, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-906544 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A866593-3 | 1982-05-10 | CERTIFICATE OF AMENDMENT | 1982-05-10 |
A839432-2 | 1982-02-09 | ASSUMED NAME CORP INITIAL FILING | 1982-02-09 |
493325 | 1965-04-21 | CERTIFICATE OF AMENDMENT | 1965-04-21 |
7823-81 | 1950-08-08 | CERTIFICATE OF INCORPORATION | 1950-08-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State