Name: | HALCOLITE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1922 (103 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 16705 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 425 ATLANTIC AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR) MATTHEW AARON | DOS Process Agent | 425 ATLANTIC AVE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1945-03-10 | 1947-04-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1924-07-23 | 1945-03-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1922-03-21 | 1924-07-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 26000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-798629 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B577323-2 | 1987-12-10 | ASSUMED NAME CORP INITIAL FILING | 1987-12-10 |
7003-7 | 1947-04-29 | CERTIFICATE OF AMENDMENT | 1947-04-29 |
6394-85 | 1945-03-10 | CERTIFICATE OF AMENDMENT | 1945-03-10 |
2402-60 | 1924-07-23 | CERTIFICATE OF AMENDMENT | 1924-07-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State