Name: | CHEESCO FARMS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1961 (64 years ago) |
Date of dissolution: | 04 Jan 1994 |
Entity Number: | 141570 |
County: | New York |
Place of Formation: | New York |
Address: | 27 W. 23RD ST., MANHATTAN, NY, United States |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GAIL LEATHER PRODUCTS, INC. | DOS Process Agent | 27 W. 23RD ST., MANHATTAN, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1985-07-26 | 1992-12-18 | Name | THE COACH FARM CORPORATION |
1980-12-16 | 1985-07-26 | Name | COACH LEATHERWARE COMPANY, INC. |
1975-10-08 | 1980-12-16 | Name | COACH PRODUCTS, INC. |
1961-10-09 | 1975-10-08 | Name | GAIL LEATHER PRODUCTS, INC. |
1961-10-09 | 1976-12-15 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1961-10-09 | 1976-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940104000156 | 1994-01-04 | CERTIFICATE OF DISSOLUTION | 1994-01-04 |
921218000002 | 1992-12-18 | CERTIFICATE OF AMENDMENT | 1992-12-18 |
C176371-2 | 1991-04-18 | ASSUMED NAME CORP INITIAL FILING | 1991-04-18 |
B251527-4 | 1985-07-26 | CERTIFICATE OF AMENDMENT | 1985-07-26 |
A723253-3 | 1980-12-16 | CERTIFICATE OF AMENDMENT | 1980-12-16 |
A363325-5 | 1976-12-15 | CERTIFICATE OF AMENDMENT | 1976-12-15 |
A264735-4 | 1975-10-08 | CERTIFICATE OF AMENDMENT | 1975-10-08 |
834916-7 | 1970-05-19 | CERTIFICATE OF AMENDMENT | 1970-05-19 |
292648 | 1961-10-23 | CERTIFICATE OF AMENDMENT | 1961-10-23 |
290375 | 1961-10-09 | CERTIFICATE OF INCORPORATION | 1961-10-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State