Name: | CFTC GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1922 (103 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 16576 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 156 WEST 34TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 750000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT I RUBACK | Agent | 225 BROADWAY, NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
CANADIAN FUR TRAPPERS CORPORATION | DOS Process Agent | 156 WEST 34TH ST., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1984-03-27 | 1984-03-27 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 10 |
1984-03-27 | 1984-03-27 | Shares | Share type: PAR VALUE, Number of shares: 3500, Par value: 100 |
1978-08-22 | 1984-03-27 | Shares | Share type: PAR VALUE, Number of shares: 103500, Par value: 100 |
1943-01-04 | 1956-11-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 700000 |
1935-04-12 | 1943-01-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180205069 | 2018-02-05 | ASSUMED NAME CORP INITIAL FILING | 2018-02-05 |
DP-1477912 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
B576475-3 | 1987-12-09 | CERTIFICATE OF AMENDMENT | 1987-12-09 |
B084289-4 | 1984-03-27 | CERTIFICATE OF AMENDMENT | 1984-03-27 |
A510515-3 | 1978-08-22 | CERTIFICATE OF AMENDMENT | 1978-08-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State