NEY SMELTING & REFINING COMPANY, INC.

Name: | NEY SMELTING & REFINING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1952 (73 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 85680 |
ZIP code: | 11222 |
County: | Queens |
Place of Formation: | New York |
Address: | 269 FREEMAN ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 269 FREEMAN ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
RONALD MAYER | Chief Executive Officer | 171 ROBBY LANE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-21 | 2006-12-18 | Address | 269 FREEMAN ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1952-12-22 | 1995-08-21 | Address | 37-06 23RD AVE., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071219000814 | 2007-12-19 | CERTIFICATE OF MERGER | 2007-12-31 |
061218002379 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050126002436 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021211002492 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
001201002325 | 2000-12-01 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State