Name: | THREE STAR ANODIZING OF WAPPINGERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1947 (78 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 79287 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | MARKET STREET INDUSTRIAL PARK, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARKET STREET INDUSTRIAL PARK, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
SAMUEL IANNONE | Chief Executive Officer | MARKET STREET INDUSTRIAL PARK, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
1947-02-13 | 1952-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-02-13 | 1993-09-07 | Address | 59 MAIN ST., BEACON, NY, 12508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1309095 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
940314002667 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930907002278 | 1993-09-07 | BIENNIAL STATEMENT | 1993-02-01 |
B113228-2 | 1984-06-19 | ASSUMED NAME CORP INITIAL FILING | 1984-06-19 |
228892 | 1960-08-17 | CERTIFICATE OF AMENDMENT | 1960-08-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State