Name: | YAKME CANDLE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1919 (106 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 14061 |
ZIP code: | 10017 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 1205000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1944-09-22 | 1944-09-22 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 5 |
1944-09-22 | 1944-09-22 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 25 |
1944-09-22 | 1944-09-22 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 18.75 |
1934-12-24 | 1973-11-15 | Address | 617 EAST HIAMATHA BLVD., SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1926-06-10 | 1980-05-15 | Name | MUENCH-KREUZER CANDLE CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C335371-2 | 2003-08-15 | ASSUMED NAME CORP INITIAL FILING | 2003-08-15 |
DP-1162724 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
A668539-2 | 1980-05-15 | CERTIFICATE OF AMENDMENT | 1980-05-15 |
A115380-3 | 1973-11-15 | CERTIFICATE OF AMENDMENT | 1973-11-15 |
23883 | 1956-06-27 | CERTIFICATE OF AMENDMENT | 1956-06-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State