Name: | CREAMER DICKSON BASFORD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1991 (33 years ago) |
Date of dissolution: | 13 Jun 1997 |
Entity Number: | 1599135 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1633 B'WAY, 27TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CREAMER DICKSON BASFORD INC., RHODE ISLAND | 000062052 | RHODE ISLAND |
Headquarter of | CREAMER DICKSON BASFORD INC., CONNECTICUT | 0212758 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JEAN L FARINELLI | Chief Executive Officer | 1633 B'WAY, 27TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-30 | 1994-01-20 | Address | 350 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970613000020 | 1997-06-13 | CERTIFICATE OF DISSOLUTION | 1997-06-13 |
940513000485 | 1994-05-13 | CERTIFICATE OF AMENDMENT | 1994-05-13 |
940120002874 | 1994-01-20 | BIENNIAL STATEMENT | 1993-12-01 |
931230000562 | 1993-12-30 | CERTIFICATE OF MERGER | 1993-12-31 |
930304002937 | 1993-03-04 | BIENNIAL STATEMENT | 1992-12-01 |
911230000175 | 1991-12-30 | CERTIFICATE OF INCORPORATION | 1992-01-01 |
911230000184 | 1991-12-30 | CERTIFICATE OF MERGER | 1992-01-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State