Search icon

COLUMBUS MAYFLOWER CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of COLUMBUS MAYFLOWER CORPORATION, CONNECTICUT 0003270 CONNECTICUT

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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

Filings

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