Name: | PORTER BALDWIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1919 (105 years ago) |
Date of dissolution: | 20 Aug 1981 |
Entity Number: | 14760 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 444 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
BUTLER & BALDWIN, INC. | DOS Process Agent | 444 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1978-01-05 | 1981-02-10 | Name | B.P.W. REALTY INC. |
1949-02-24 | 1967-09-28 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 10 |
1948-12-23 | 1978-01-05 | Name | BRAISLIN, PORTER & WHEELOCK, INC. |
1942-11-30 | 1948-12-23 | Name | BRAISLIN. PORTER & BALDWIN, INC. |
1938-12-30 | 1949-02-24 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C287412-2 | 2000-04-17 | ASSUMED NAME CORP INITIAL FILING | 2000-04-17 |
A791332-4 | 1981-08-20 | CERTIFICATE OF DISSOLUTION | 1981-08-20 |
A738001-3 | 1981-02-10 | CERTIFICATE OF AMENDMENT | 1981-02-10 |
A454777-3 | 1978-01-05 | CERTIFICATE OF AMENDMENT | 1978-01-05 |
640871-4 | 1967-09-28 | CERTIFICATE OF AMENDMENT | 1967-09-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State