Search icon

FRAMAX SHIPPING CORP.

Company Details

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

DOS Process Agent

Name Role Address
KATZ WITTENBERG LEVINE & DOS Process Agent SILVERMAN, ESQS., 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017

History

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

Filings

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