Name: | BLACK, STARR & FROST, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1963 (62 years ago) |
Date of dissolution: | 21 Oct 1991 |
Entity Number: | 158668 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-29 | 1986-07-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-03-29 | 1986-07-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1963-07-19 | 1977-03-29 | Address | 75 FEDERAL ST., 8TH FL., BOSTON, MA, 02110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200115036 | 2020-01-15 | ASSUMED NAME CORP INITIAL FILING | 2020-01-15 |
911021000368 | 1991-10-21 | CERTIFICATE OF MERGER | 1991-10-21 |
B384857-2 | 1986-07-28 | CERTIFICATE OF AMENDMENT | 1986-07-28 |
A388562-3 | 1977-03-29 | CERTIFICATE OF AMENDMENT | 1977-03-29 |
A279571-3 | 1975-12-12 | CERTIFICATE OF MERGER | 1975-12-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State