APPLIED DEVICES CORPORATION
Headquarter
Name: | APPLIED DEVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1950 (75 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 65933 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 72000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-05 | 1982-11-05 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1982-11-05 | 1982-11-05 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
1980-07-31 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-07-31 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-01-26 | 1980-07-31 | Address | 1455 VETERANS MEMORIAL, HGWY, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1015 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1016 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-946888 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B549419-2 | 1987-09-29 | ASSUMED NAME CORP INITIAL FILING | 1987-09-29 |
B054181-38 | 1983-12-30 | CERTIFICATE OF AMENDMENT | 1983-12-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State