Name: | CONCRETE TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1983 (41 years ago) |
Date of dissolution: | 01 Jun 1995 |
Entity Number: | 877568 |
ZIP code: | 10169 |
County: | Westchester |
Place of Formation: | New York |
Address: | GOLDSMITH & GREENWALD, 230 PARK AVE., NEW YORK, NY, United States, 10169 |
Principal Address: | 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANZIGER BANGSER KLIPSTEIN | DOS Process Agent | GOLDSMITH & GREENWALD, 230 PARK AVE., NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
HAROLD GREENWALD | Chief Executive Officer | 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-20 | 1991-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1985-02-06 | 1988-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1983-10-31 | 1985-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950601000324 | 1995-06-01 | CERTIFICATE OF DISSOLUTION | 1995-06-01 |
931228000125 | 1993-12-28 | ANNULMENT OF DISSOLUTION | 1993-12-28 |
DP-837336 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
921028002499 | 1992-10-28 | BIENNIAL STATEMENT | 1992-10-01 |
910718000344 | 1991-07-18 | CERTIFICATE OF AMENDMENT | 1991-07-18 |
B719840-3 | 1988-12-20 | CERTIFICATE OF AMENDMENT | 1988-12-20 |
B190216-3 | 1985-02-06 | CERTIFICATE OF AMENDMENT | 1985-02-06 |
B034647-4 | 1983-10-31 | CERTIFICATE OF INCORPORATION | 1983-10-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State