Name: | AUDIT COMPANY OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1897 (128 years ago) |
Date of dissolution: | 25 Feb 1997 |
Entity Number: | 16096 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 13TH FL., 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 2000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 13TH FL., 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1927-12-29 | 1931-10-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1922-03-17 | 1927-12-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 125000 |
1897-02-25 | 1922-03-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1897-02-25 | 2000-03-03 | Address | 32 NASSAU ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000303000198 | 2000-03-03 | CERTIFICATE OF CHANGE | 2000-03-03 |
B740244-2 | 1989-02-10 | ASSUMED NAME CORP INITIAL FILING | 1989-02-10 |
4098-109 | 1931-10-05 | CERTIFICATE OF AMENDMENT | 1931-10-05 |
3190-95 | 1927-12-29 | CERTIFICATE OF AMENDMENT | 1927-12-29 |
1969-92 | 1922-03-17 | CERTIFICATE OF AMENDMENT | 1922-03-17 |
193-142 | 1897-08-18 | CERTIFICATE OF AMENDMENT | 1897-08-18 |
192-106 | 1897-07-03 | CERTIFICATE OF AMENDMENT | 1897-07-03 |
187-173 | 1897-02-25 | CERTIFICATE OF INCORPORATION | 1897-02-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State