Search icon

ROWLAND TOMPKINS CORPORATION

Headquarter

Company Details

Name: ROWLAND TOMPKINS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1945 (79 years ago)
Date of dissolution: 27 Aug 1990
Entity Number: 1313407
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 495 MAIN ST, ARMONK, NY, United States, 10504

Shares Details

Shares issued 0

Share Par Value 400000

Type CAP

DOS Process Agent

Name Role Address
EDELSTEIN & LOCHNER DOS Process Agent 495 MAIN ST, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
000-803-893
State:
Alabama
Type:
Headquarter of
Company Number:
0084275
State:
KENTUCKY
Type:
Headquarter of
Company Number:
808658
State:
FLORIDA
Type:
Headquarter of
Company Number:
000025325
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0040393
State:
CONNECTICUT

History

Start date End date Type Value
1965-12-17 2022-04-19 Shares Share type: PAR VALUE, Number of shares: 8000, Par value: 50
1954-12-01 1987-03-03 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1951-12-28 1957-12-04 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1945-12-29 1954-12-01 Address 420 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
900827000138 1990-08-27 CERTIFICATE OF DISSOLUTION 1990-08-27
B464439-3 1987-03-03 CERTIFICATE OF AMENDMENT 1987-03-03
532292-5 1965-12-17 CERTIFICATE OF AMENDMENT 1965-12-17
490767 1965-04-06 CERTIFICATE OF AMENDMENT 1965-04-06
448686 1964-07-31 CERTIFICATE OF AMENDMENT 1964-07-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State