Name: | REICHARD-COULSTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1919 (106 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 14098 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 740500
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1924-09-05 | 1961-02-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 660000 |
1919-04-01 | 1924-09-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1919-04-01 | 1983-01-21 | Address | 80 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-868318 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B729773-2 | 1989-01-17 | ASSUMED NAME CORP INITIAL FILING | 1989-01-17 |
A943170-2 | 1983-01-21 | CERTIFICATE OF AMENDMENT | 1983-01-21 |
254864 | 1961-02-10 | CERTIFICATE OF AMENDMENT | 1961-02-10 |
8996-6 | 1955-04-20 | CERTIFICATE OF AMENDMENT | 1955-04-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State