Name: | STEWART CLAY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1921 (104 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 16153 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 1681 PRESIDENT ST., BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) JOSEPH GOLDBERG | DOS Process Agent | 1681 PRESIDENT ST., BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
1949-08-22 | 1957-01-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 75000 |
1939-05-22 | 1949-08-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1921-07-18 | 1939-05-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C188533-2 | 1992-05-18 | ASSUMED NAME CORP INITIAL FILING | 1992-05-18 |
DP-677244 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
48276 | 1957-01-15 | CERTIFICATE OF AMENDMENT | 1957-01-15 |
7576-64 | 1949-08-22 | CERTIFICATE OF AMENDMENT | 1949-08-22 |
5543-79 | 1939-05-22 | CERTIFICATE OF AMENDMENT | 1939-05-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State