Name: | COSMO ELECTRONICS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1959 (66 years ago) |
Date of dissolution: | 01 Oct 1990 |
Entity Number: | 117693 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 565 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% AARON H. SCHWARTZ | DOS Process Agent | 565 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1982-12-20 | 1982-12-20 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1982-12-20 | 1982-12-20 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1978-06-23 | 1982-12-20 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1974-09-19 | 1978-06-23 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1959-03-04 | 1974-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901001000190 | 1990-10-01 | CERTIFICATE OF DISSOLUTION | 1990-10-01 |
B384914-2 | 1986-07-28 | ASSUMED NAME CORP INITIAL FILING | 1986-07-28 |
A931508-4 | 1982-12-20 | CERTIFICATE OF AMENDMENT | 1982-12-20 |
A496655-3 | 1978-06-23 | CERTIFICATE OF AMENDMENT | 1978-06-23 |
A309249-5 | 1976-04-20 | CERTIFICATE OF AMENDMENT | 1976-04-20 |
A182540-4 | 1974-09-19 | CERTIFICATE OF AMENDMENT | 1974-09-19 |
871401-3 | 1970-11-24 | CERTIFICATE OF MERGER | 1970-11-24 |
149305 | 1959-03-04 | CERTIFICATE OF INCORPORATION | 1959-03-04 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State