JAMES TALCOTT, INC.
Headquarter
Name: | JAMES TALCOTT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1961 (64 years ago) |
Date of dissolution: | 31 Dec 1986 |
Entity Number: | 137426 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES TALCOTT, INC. | DOS Process Agent | 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1980-06-12 | 1986-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-03-09 | 1983-12-06 | Name | JAMES TALCOTT FACTORS, INC. |
1961-04-26 | 1979-03-09 | Name | TALCOTT FINANCIAL CORPORATION |
1961-04-26 | 1980-06-12 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C040357-2 | 1989-08-03 | ASSUMED NAME CORP INITIAL FILING | 1989-08-03 |
B429914-6 | 1986-12-02 | CERTIFICATE OF MERGER | 1986-12-31 |
B046099-3 | 1983-12-06 | CERTIFICATE OF MERGER | 1984-01-01 |
A675495-3 | 1980-06-12 | CERTIFICATE OF AMENDMENT | 1980-06-12 |
A558489-5 | 1979-03-09 | CERTIFICATE OF AMENDMENT | 1979-03-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State