Name: | MANHATTAN EGG CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1918 (107 years ago) |
Date of dissolution: | 24 Jun 1981 |
Entity Number: | 13597 |
County: | New York |
Place of Formation: | New York |
Address: | 1003 GARRISON AVE., NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.)MAX SCHWERER | DOS Process Agent | 1003 GARRISON AVE., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1935-01-02 | 1938-02-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
1933-12-28 | 1935-01-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 15000 |
1927-12-28 | 1933-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 125000 |
1926-11-11 | 1927-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1925-03-23 | 1926-11-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
1923-02-13 | 1925-03-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1919-01-09 | 1923-02-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 3500 |
1918-05-18 | 1919-01-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 1500 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B627658-2 | 1988-04-14 | ASSUMED NAME CORP INITIAL FILING | 1988-04-14 |
DP-26129 | 1981-06-24 | DISSOLUTION BY PROCLAMATION | 1981-06-24 |
5328-83 | 1938-02-10 | CERTIFICATE OF AMENDMENT | 1938-02-10 |
4761-5 | 1935-01-02 | CERTIFICATE OF AMENDMENT | 1935-01-02 |
4581-44 | 1933-12-28 | CERTIFICATE OF AMENDMENT | 1933-12-28 |
3189-3 | 1927-12-28 | CERTIFICATE OF AMENDMENT | 1927-12-28 |
2917-7 | 1926-11-11 | CERTIFICATE OF AMENDMENT | 1926-11-11 |
2529-38 | 1925-03-23 | CERTIFICATE OF AMENDMENT | 1925-03-23 |
2120-70 | 1923-02-13 | CERTIFICATE OF AMENDMENT | 1923-02-13 |
1523-106 | 1919-01-09 | CERTIFICATE OF AMENDMENT | 1919-01-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State