Search icon

BROOKLYN TELEGRAPH AND MESSENGER COMPANY

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
KAY COLLYER & BOOSE DOS Process Agent 1 DAG HAMMARSKJOLD PLAZA, ATT ELI D. SCHOENFIELD, NEW YORK, NY, United States, 10017

History

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)

Filings

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