Name: | DUNN AND MCCARTHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1923 (101 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 19168 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 41 WASHINGTON STREET, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 161700
Share Par Value 2.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
DUNN AND MCCARTHY, INC. | DOS Process Agent | 41 WASHINGTON STREET, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1951-06-05 | 1951-11-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 679250 |
1946-12-16 | 1946-12-16 | Shares | Share type: PAR VALUE, Number of shares: 16170, Par value: 25 |
1946-12-16 | 1946-12-16 | Shares | Share type: PAR VALUE, Number of shares: 161700, Par value: 2.5 |
1933-07-24 | 1951-06-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 808500 |
1932-04-28 | 1933-07-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 1958500 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1157939 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
Z227-2 | 1979-01-10 | ASSUMED NAME CORP INITIAL FILING | 1979-01-10 |
812751-3 | 1970-02-04 | CERTIFICATE OF AMENDMENT | 1970-02-04 |
8122-103 | 1951-11-30 | CERTIFICATE OF AMENDMENT | 1951-11-30 |
8021-68 | 1951-06-05 | CERTIFICATE OF AMENDMENT | 1951-06-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State