INDUSTRIAL FASTENERS CORPORATION
Headquarter
Name: | INDUSTRIAL FASTENERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1948 (77 years ago) |
Date of dissolution: | 31 Dec 1999 |
Entity Number: | 82191 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 WEST 58TH ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 7 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 WEST 58TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BERNARD B FELDMAN | Chief Executive Officer | 7 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-08 | 1992-12-01 | Address | TION % IRVING RADER, 200 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1975-04-09 | 1999-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1948-05-19 | 1975-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1948-05-19 | 1987-04-08 | Address | 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991230000616 | 1999-12-30 | CERTIFICATE OF MERGER | 1999-12-31 |
990716000448 | 1999-07-16 | CERTIFICATE OF MERGER | 1999-07-16 |
980519002341 | 1998-05-19 | BIENNIAL STATEMENT | 1998-05-01 |
960528002127 | 1996-05-28 | BIENNIAL STATEMENT | 1996-05-01 |
950518002549 | 1995-05-18 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State