Search icon

KETCHUM & CO. INC.

Headquarter

Company Details

Name: KETCHUM & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1919 (105 years ago)
Date of dissolution: 01 May 1994
Entity Number: 14745
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 3725000

Type CAP

Agent

Name Role Address
UNITED STATES CORPORATION Agent COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
0158245
State:
CONNECTICUT

History

Start date End date Type Value
1990-05-10 1990-05-10 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 1
1990-05-10 1990-05-10 Shares Share type: PAR VALUE, Number of shares: 17250, Par value: 100
1988-11-15 1990-05-10 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1.001725
1987-04-07 1987-11-10 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-05-31 1987-04-07 Address COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120502016 2012-05-02 ASSUMED NAME CORP INITIAL FILING 2012-05-02
940422000343 1994-04-22 CERTIFICATE OF MERGER 1994-05-01
920930000362 1992-09-30 CERTIFICATE OF MERGER 1992-09-30
920903000199 1992-09-03 CERTIFICATE OF MERGER 1992-09-04
920902000414 1992-09-02 CERTIFICATE OF MERGER 1992-09-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State