M. HOHNER, INC.

Name: | M. HOHNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1924 (102 years ago) |
Date of dissolution: | 07 Feb 1983 |
Entity Number: | 19215 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 180000
Type CAP
Name | Role | Address |
---|---|---|
%WILLIAM W. PRAGER, ESQ. | DOS Process Agent | 270 MADISON AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1975-12-22 | 1977-06-24 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 100 |
1938-01-08 | 1959-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1935-01-28 | 1983-02-07 | Address | 351 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
1924-01-04 | 1938-01-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130524041 | 2013-05-24 | ASSUMED NAME CORP INITIAL FILING | 2013-05-24 |
A948404-5 | 1983-02-07 | CERTIFICATE OF MERGER | 1983-02-07 |
A410511-3 | 1977-06-24 | CERTIFICATE OF AMENDMENT | 1977-06-24 |
A281350-4 | 1975-12-22 | CERTIFICATE OF MERGER | 1975-12-29 |
192433 | 1959-12-28 | CERTIFICATE OF AMENDMENT | 1959-12-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State