Name: | BROOKLYN TELEGRAPH AND MESSENGER COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1905 (120 years ago) |
Date of dissolution: | 20 Jul 1989 |
Entity Number: | 15014 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 DAG HAMMARSKJOLD PLAZA, ATT ELI D. SCHOENFIELD, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
KAY COLLYER & BOOSE | DOS Process Agent | 1 DAG HAMMARSKJOLD PLAZA, ATT ELI D. SCHOENFIELD, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1983-07-18 | 1989-07-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1905-01-20 | 1907-02-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1905-01-20 | 1983-07-18 | Address | 208 PROSPECT PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C116510-2 | 1990-03-09 | ASSUMED NAME CORP INITIAL FILING | 1990-03-09 |
C035055-5 | 1989-07-20 | CERTIFICATE OF MERGER | 1989-07-20 |
B002403-3 | 1983-07-18 | CERTIFICATE OF AMENDMENT | 1983-07-18 |
64E-108 | 1935-01-26 | CERTIFICATE OF AMENDMENT | 1935-01-26 |
499-112 | 1907-02-18 | CERTIFICATE OF AMENDMENT | 1907-02-18 |
17E-78 | 1905-01-20 | CERTIFICATE OF INCORPORATION | 1905-01-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State