Name: | COLUMBUS MAYFLOWER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1916 (108 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 12691 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COLUMBUS MAYFLOWER CORPORATION, CONNECTICUT | 0003270 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-22 | 1986-02-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-07-22 | 1986-02-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1950-02-14 | 1976-07-22 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1935-01-03 | 1950-02-14 | Address | 67 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1918-08-07 | 1962-11-14 | Shares | Share type: PAR VALUE, Number of shares: 450, Par value: 100 |
1918-08-07 | 1962-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1916-11-01 | 1935-01-03 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1916-11-01 | 1918-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1916-11-01 | 1918-08-07 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-790216 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B727894-2 | 1989-01-11 | ASSUMED NAME CORP INITIAL FILING | 1989-01-11 |
B322502-2 | 1986-02-14 | CERTIFICATE OF AMENDMENT | 1986-02-14 |
A952033-2 | 1983-02-17 | CERTIFICATE OF AMENDMENT | 1983-02-17 |
A330567-2 | 1976-07-22 | CERTIFICATE OF AMENDMENT | 1976-07-22 |
351691 | 1962-11-14 | CERTIFICATE OF AMENDMENT | 1962-11-14 |
7698-101 | 1950-02-14 | CERTIFICATE OF AMENDMENT | 1950-02-14 |
7391-113 | 1948-11-12 | CERTIFICATE OF AMENDMENT | 1948-11-12 |
DES27842 | 1935-01-03 | CERTIFICATE OF AMENDMENT | 1935-01-03 |
2374-120 | 1924-05-26 | CERTIFICATE OF AMENDMENT | 1924-05-26 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State