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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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