Name: | TUBECO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1947 (78 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 79009 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 123 VARICK AVE., BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. ATT: PRESIDENT | DOS Process Agent | 123 VARICK AVE., BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1955-12-15 | 1972-09-05 | Address | 43-50 10TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1955-07-08 | 1962-08-08 | Name | CARL PIPING & FABRICATING CORP. |
1947-01-13 | 1955-07-08 | Name | CARL PIPE BENDING CORP. |
1947-01-13 | 1955-12-15 | Address | 103 20TH ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088662 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
C180744-2 | 1991-09-10 | ASSUMED NAME CORP INITIAL FILING | 1991-09-10 |
A747556-3 | 1981-03-16 | CERTIFICATE OF MERGER | 1981-03-16 |
A13069-5 | 1972-09-05 | CERTIFICATE OF AMENDMENT | 1972-09-05 |
338206 | 1962-08-08 | CERTIFICATE OF AMENDMENT | 1962-08-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State