Name: | PERKINS-GOODWIN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1964 (61 years ago) |
Date of dissolution: | 08 Oct 1982 |
Entity Number: | 178354 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLZ, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 0
Share Par Value 2200000
Type CAP
Name | Role | Address |
---|---|---|
PERKINS-GOODWIN CO., INC. | DOS Process Agent | 1 ROCKEFELLER PLZ, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1977-05-06 | 1978-12-05 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 100 |
1977-05-06 | 1977-05-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
1977-05-06 | 1977-05-06 | Shares | Share type: PAR VALUE, Number of shares: 220000, Par value: 1 |
1977-05-06 | 1977-05-06 | Shares | Share type: PAR VALUE, Number of shares: 12500, Par value: 50 |
1977-05-06 | 1977-05-06 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C183176-2 | 1991-11-29 | ASSUMED NAME CORP INITIAL FILING | 1991-11-29 |
A909470-5 | 1982-10-08 | CERTIFICATE OF MERGER | 1982-10-08 |
A534794-6 | 1978-12-05 | CERTIFICATE OF AMENDMENT | 1978-12-05 |
A398471-9 | 1977-05-06 | CERTIFICATE OF AMENDMENT | 1977-05-06 |
A398470-13 | 1977-05-06 | CERTIFICATE OF AMENDMENT | 1977-05-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State