Name: | JACK LORD HATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1923 (102 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 19039 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 17 JOHN ST., NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
% MARTIN M. WAGNER | DOS Process Agent | 17 JOHN ST., NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1956-03-19 | 1957-10-31 | Address | 17 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1948-03-24 | 1956-03-19 | Address | 29 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1940-06-11 | 1948-03-24 | Address | 19 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1937-04-02 | 1957-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
1935-01-24 | 1940-06-11 | Address | 13 ASTOR PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-856600 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B070042-2 | 1984-02-16 | ASSUMED NAME CORP INITIAL FILING | 1984-02-16 |
823745-3 | 1970-03-30 | CERTIFICATE OF MERGER | 1970-03-30 |
83156 | 1957-10-31 | CERTIFICATE OF CONSOLIDATION | 1957-10-31 |
10958 | 1956-03-19 | CERTIFICATE OF AMENDMENT | 1956-03-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State