Search icon

R.E. CASE AND COMPANY OF NEW YORK, INC.

Headquarter

Company Details

Name: R.E. CASE AND COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1963 (62 years ago)
Date of dissolution: 16 Nov 1983
Entity Number: 155986
ZIP code: 09605
County: New York
Place of Formation: New York
Address: ATT: WALTER G. RODIGER, 1111 SUMMER ST., STAMFORD, CT, United States, 09605

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
CASE AND COMPANY, INC. DOS Process Agent ATT: WALTER G. RODIGER, 1111 SUMMER ST., STAMFORD, CT, United States, 09605

Links between entities

Type:
Headquarter of
Company Number:
0111725
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0038147
State:
CONNECTICUT

History

Start date End date Type Value
1976-06-02 1983-11-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-08-04 1966-08-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1966-08-04 1966-08-04 Shares Share type: PAR VALUE, Number of shares: 1900, Par value: 32
1963-04-05 1976-06-02 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C172214-2 1990-12-11 ASSUMED NAME CORP INITIAL FILING 1990-12-11
B040014-18 1983-11-16 CERTIFICATE OF MERGER 1983-11-16
A318878-2 1976-06-02 CERTIFICATE OF AMENDMENT 1976-06-02
A277851-5 1975-12-05 CERTIFICATE OF AMENDMENT 1975-12-05
572130-6 1966-08-04 CERTIFICATE OF AMENDMENT 1966-08-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State