Name: | H. C. HEMINGWAY & COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1899 (126 years ago) |
Date of dissolution: | 18 Apr 2012 |
Entity Number: | 18226 |
ZIP code: | 14433 |
County: | Cayuga |
Place of Formation: | New York |
Address: | GENEVA STREET, P.O. BOX 231, CLYDE, NY, United States, 14433 |
Shares Details
Shares issued 0
Share Par Value 440000
Type CAP
Name | Role | Address |
---|---|---|
H. C. HEMINGWAY & COMPANY | DOS Process Agent | GENEVA STREET, P.O. BOX 231, CLYDE, NY, United States, 14433 |
Start date | End date | Type | Value |
---|---|---|---|
1938-01-31 | 1958-02-24 | Address | 18 GARFIELD STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1913-12-20 | 1933-02-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 800000 |
1913-02-13 | 1913-12-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 550000 |
1905-01-17 | 1913-02-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
1899-03-10 | 1905-01-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120418001146 | 2012-04-18 | CERTIFICATE OF DISSOLUTION | 2012-04-18 |
A798311-2 | 1981-09-17 | ASSUMED NAME CORP INITIAL FILING | 1981-09-17 |
97597 | 1958-02-24 | CERTIFICATE OF AMENDMENT | 1958-02-24 |
5323-85 | 1938-01-31 | CERTIFICATE OF AMENDMENT | 1938-01-31 |
5323-84 | 1938-01-31 | CERTIFICATE OF AMENDMENT | 1938-01-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State