Name: | PRATT & LAMBERT UNITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1897 (128 years ago) |
Date of dissolution: | 01 Jul 1996 |
Entity Number: | 16344 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 75 TONAWANDA ST., BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 0
Share Par Value 6250000
Type CAP
Name | Role | Address |
---|---|---|
R.D. STEVENS JR. | Chief Executive Officer | 75 TONAWANDA ST., BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-01-10 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-01-10 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-08-04 | 1996-01-10 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
1994-08-04 | 1994-08-04 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 10 |
1994-08-04 | 1996-01-10 | Address | 73-97 TONAWANDA STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-261 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-260 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
960625000292 | 1996-06-25 | CERTIFICATE OF MERGER | 1996-07-01 |
960530000464 | 1996-05-30 | CERTIFICATE OF MERGER | 1996-06-01 |
960110000426 | 1996-01-10 | CERTIFICATE OF MERGER | 1996-01-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State