Name: | DODD, MEAD & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1916 (109 years ago) |
Date of dissolution: | 18 Oct 1991 |
Entity Number: | 12101 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: JOEL WALKER ESQ, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 525000
Type CAP
Name | Role | Address |
---|---|---|
% BRESLOW & WALKER | DOS Process Agent | ATT: JOEL WALKER ESQ, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BRESLOW & WALKER | Agent | JOEL M. WALKER, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-02 | 1989-02-24 | Address | % GAMUT PUBLISHING, INC., 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1934-11-21 | 1986-07-02 | Address | 443-449 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
1919-12-04 | 1962-03-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1916-01-27 | 1919-12-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
911018000136 | 1991-10-18 | CERTIFICATE OF DISSOLUTION | 1991-10-18 |
B745515-3 | 1989-02-24 | CERTIFICATE OF AMENDMENT | 1989-02-24 |
B376943-6 | 1986-07-02 | CERTIFICATE OF AMENDMENT | 1986-07-02 |
Z006484-4 | 1979-08-29 | ASSUMED NAME CORP INITIAL FILING | 1979-08-29 |
317023 | 1962-03-19 | CERTIFICATE OF AMENDMENT | 1962-03-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State