Name: | CONTROL MOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1955 (70 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 97570 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 84 GRANITE AVE., STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONTROL MOLDING CORPORATION | DOS Process Agent | 84 GRANITE AVE., STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
1956-09-21 | 1964-04-03 | Shares | Share type: PAR VALUE, Number of shares: 12000, Par value: 20 |
1955-01-06 | 1956-09-21 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 100 |
1955-01-06 | 1964-04-03 | Address | 637 FOREST AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803624 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C184200-2 | 1992-01-07 | ASSUMED NAME CORP INITIAL FILING | 1992-01-07 |
429525 | 1964-04-03 | CERTIFICATE OF AMENDMENT | 1964-04-03 |
33395 | 1956-09-21 | CERTIFICATE OF AMENDMENT | 1956-09-21 |
8907-68 | 1955-01-06 | CERTIFICATE OF INCORPORATION | 1955-01-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State