COY, HUNT AND COMPANY

Name: | COY, HUNT AND COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1898 (127 years ago) |
Date of dissolution: | 04 Jan 1984 |
Entity Number: | 17445 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 25 WEST TENTH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 30000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
COY, HUNT AND COMPANY | DOS Process Agent | 25 WEST TENTH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1949-12-30 | 1950-12-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 355660 |
1947-12-19 | 1949-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 433400 |
1932-12-21 | 1932-12-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1932-12-21 | 1932-12-21 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 10 |
1919-07-28 | 1947-12-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C190969-2 | 1992-08-04 | ASSUMED NAME CORP INITIAL FILING | 1992-08-04 |
B055106-4 | 1984-01-04 | CERTIFICATE OF DISSOLUTION | 1984-01-04 |
A540008-3 | 1978-12-27 | CERTIFICATE OF AMENDMENT | 1978-12-27 |
7904-12 | 1950-12-15 | CERTIFICATE OF AMENDMENT | 1950-12-15 |
7662-15 | 1949-12-30 | CERTIFICATE OF AMENDMENT | 1949-12-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State