PITTSTON COAL SALES CORP.
Headquarter
Name: | PITTSTON COAL SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1921 (104 years ago) |
Date of dissolution: | 21 Mar 1983 |
Entity Number: | 16087 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 3250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1983-03-21 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1954-09-30 | 1983-03-21 | Address | 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1942-10-05 | 1953-11-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 82500 |
1942-10-05 | 1953-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
1934-11-15 | 1954-09-30 | Address | 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-257 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20180327043 | 2018-03-27 | ASSUMED NAME CORP AMENDMENT | 2018-03-27 |
C317441-2 | 2002-06-10 | ASSUMED NAME CORP INITIAL FILING | 2002-06-10 |
A961715-5 | 1983-03-21 | CERTIFICATE OF MERGER | 1983-03-21 |
A724427-3 | 1980-12-19 | CERTIFICATE OF MERGER | 1981-01-02 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State