Name: | FREDERICK WARNE & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1920 (105 years ago) |
Date of dissolution: | 24 Jun 2013 |
Entity Number: | 14984 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1967-04-04 | 2001-03-28 | Address | 101 FIFTH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1935-01-08 | 1967-04-04 | Address | 381 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140219089 | 2014-02-19 | ASSUMED NAME CORP AMENDMENT | 2014-02-19 |
130621000821 | 2013-06-21 | CERTIFICATE OF MERGER | 2013-06-24 |
20070629060 | 2007-06-29 | ASSUMED NAME CORP INITIAL FILING | 2007-06-29 |
010328000962 | 2001-03-28 | CERTIFICATE OF CHANGE | 2001-03-28 |
611468-3 | 1967-04-04 | CERTIFICATE OF AMENDMENT | 1967-04-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State