CARTER DAY INDUSTRIES, INC.

Name: | CARTER DAY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1959 (66 years ago) |
Date of dissolution: | 31 Mar 1989 |
Entity Number: | 118462 |
ZIP code: | 55432 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: MR. GERALD A. WALL, 500 73RD AVENUE N.E., MINNEAPOLIS, MN, United States, 55432 |
Shares Details
Shares issued 230000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARTER DAY INDUSTRIES, INC. | DOS Process Agent | ATT: MR. GERALD A. WALL, 500 73RD AVENUE N.E., MINNEAPOLIS, MN, United States, 55432 |
Start date | End date | Type | Value |
---|---|---|---|
1984-01-31 | 1989-03-31 | Address | 136 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-01-31 | 1985-08-30 | Shares | Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01 |
1978-09-22 | 1984-01-31 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01 |
1977-09-21 | 1978-09-22 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
1972-09-20 | 1977-09-21 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C189673-2 | 1992-06-17 | ASSUMED NAME CORP INITIAL FILING | 1992-06-17 |
B760903-6 | 1989-03-31 | CERTIFICATE OF MERGER | 1989-03-31 |
B720600-6 | 1988-12-21 | CERTIFICATE OF AMENDMENT | 1988-12-21 |
B263068-18 | 1985-08-30 | CERTIFICATE OF AMENDMENT | 1985-08-30 |
B064296-17 | 1984-01-31 | CERTIFICATE OF AMENDMENT | 1984-01-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State