Name: | FRAMAX SHIPPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1954 (71 years ago) |
Date of dissolution: | 05 Jun 1985 |
Entity Number: | 94677 |
ZIP code: | 10017 |
County: | Putnam |
Place of Formation: | New York |
Address: | SILVERMAN, ESQS., 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
KATZ WITTENBERG LEVINE & | DOS Process Agent | SILVERMAN, ESQS., 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1974-01-07 | 1980-07-03 | Name | ROZEL PACKING CORP. |
1971-09-24 | 1974-01-07 | Name | FRAMAX TRADING CORPORATION |
1964-11-05 | 1984-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1954-06-21 | 1983-11-17 | Address | 25 WEST 43RD ST., ROOM 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1954-06-21 | 1964-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1954-06-21 | 1971-09-24 | Name | BERNS & KOPPSTEIN, INC. |
1954-06-21 | 1964-11-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B233504-4 | 1985-06-05 | CERTIFICATE OF DISSOLUTION | 1985-06-05 |
B119776-2 | 1984-07-05 | ASSUMED NAME CORP INITIAL FILING | 1984-07-05 |
B088918-3 | 1984-04-09 | CERTIFICATE OF AMENDMENT | 1984-04-09 |
B040298-3 | 1983-11-17 | CERTIFICATE OF AMENDMENT | 1983-11-17 |
A680797-3 | 1980-07-03 | CERTIFICATE OF AMENDMENT | 1980-07-03 |
A126083-4 | 1974-01-07 | CERTIFICATE OF MERGER | 1974-01-07 |
935317-3 | 1971-09-24 | CERTIFICATE OF AMENDMENT | 1971-09-24 |
462890 | 1964-11-05 | CERTIFICATE OF AMENDMENT | 1964-11-05 |
8760-137 | 1954-06-21 | CERTIFICATE OF INCORPORATION | 1954-06-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State