800 CORPORATION

Name: | 800 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1964 (61 years ago) |
Date of dissolution: | 12 Aug 1999 |
Entity Number: | 180995 |
ZIP code: | 10019 |
County: | Madison |
Place of Formation: | New York |
Principal Address: | 800 TIFFANY BLVD, ROCKY MOUNT, NC, United States, 27804 |
Address: | CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
F WINSLOW GOINS | Chief Executive Officer | 800 TIFFANY BLVD, ROCKY MOUNT, NC, United States, 27804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-07 | 1998-10-23 | Address | 1233 NORTH CHURCH ST, ROCKY MOUNT, NC, 27802, 1241, USA (Type of address: Chief Executive Officer) |
1996-11-07 | 1998-10-23 | Address | 1233 NORTH CHURCH ST, ROCKY MOUNT, NC, 27802, 1241, USA (Type of address: Principal Executive Office) |
1993-06-03 | 1996-11-07 | Address | 1233 NORTH CHURCH STREET, ROCKY MOUNT, NC, 27802, 1241, USA (Type of address: Principal Executive Office) |
1993-06-03 | 1996-11-07 | Address | 1233 NORTH CHURCH STREET, ROCKY MOUNT, NC, 27802, 1241, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1998-10-23 | Address | % CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C299363-2 | 2001-02-26 | ASSUMED NAME CORP INITIAL FILING | 2001-02-26 |
990812000175 | 1999-08-12 | CERTIFICATE OF DISSOLUTION | 1999-08-12 |
981106000193 | 1998-11-06 | CERTIFICATE OF AMENDMENT | 1998-11-06 |
981023002019 | 1998-10-23 | BIENNIAL STATEMENT | 1998-10-01 |
961107002532 | 1996-11-07 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State