Name: | AMACOIL MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1952 (73 years ago) |
Date of dissolution: | 29 Oct 1986 |
Entity Number: | 83575 |
ZIP code: | 10801 |
County: | New York |
Place of Formation: | New York |
Address: | 111 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMACOIL MACHINERY, INC. | DOS Process Agent | 111 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1959-09-11 | 1968-08-26 | Name | ASSOCIATED AMERICAN WINDING MACHINERY, INC. |
1954-07-07 | 1959-09-11 | Name | ASSOCIATED AMERICAN TRADING DIVISION, SYRKUS & GUTTMAN, INC. |
1952-03-06 | 1954-07-07 | Name | SYRKUS & GUTTMAN, INC. |
1952-03-06 | 1986-10-29 | Address | 205 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20041214085 | 2004-12-14 | ASSUMED NAME CORP INITIAL FILING | 2004-12-14 |
B418537-5 | 1986-10-29 | CERTIFICATE OF MERGER | 1986-10-29 |
701477-3 | 1968-08-26 | CERTIFICATE OF AMENDMENT | 1968-08-26 |
177466 | 1959-09-11 | CERTIFICATE OF AMENDMENT | 1959-09-11 |
8771-118 | 1954-07-07 | CERTIFICATE OF AMENDMENT | 1954-07-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State