FIRST MULTIFUND OF AMERICA INC.

Name: | FIRST MULTIFUND OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1965 (60 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 191108 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E. 42 ST., ROOM 5110, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
% MOUND, BELFER & GREENBURG | DOS Process Agent | 60 E. 42 ST., ROOM 5110, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1967-08-24 | 1970-01-13 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1967-06-02 | 1967-07-11 | Name | FIRST AMERICAN FUND OF GROWTH FUNDS, INC. |
1965-09-23 | 1967-06-02 | Name | FIRST AMERICAN FUND OF FUNDS, INC. |
1965-09-23 | 1967-08-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
1965-09-23 | 1967-08-24 | Address | 60 EAST 42 ST., ROOM 2530, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C235188-2 | 1996-05-16 | ASSUMED NAME CORP INITIAL FILING | 1996-05-16 |
DP-902870 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A505366-5 | 1978-08-01 | CERTIFICATE OF AMENDMENT | 1978-08-01 |
806717-4 | 1970-01-13 | CERTIFICATE OF AMENDMENT | 1970-01-13 |
635168-12 | 1967-08-24 | CERTIFICATE OF AMENDMENT | 1967-08-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State