Search icon

THE C. T. CLYNE COMPANY, INC.

Company Details

Name: THE C. T. CLYNE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1966 (59 years ago)
Date of dissolution: 10 Nov 1983
Entity Number: 196326
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 300

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE C. T. CLYNE COMPANY, INC. DOS Process Agent 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1975-05-14 1975-08-04 Name CLYNE MAXON, INC.
1974-05-20 1975-05-14 Name CLYNE DUSENBERRY, INC.
1968-01-22 1977-03-03 Address 245 PARK AVE., NEW YORK, NY, 10167, USA (Type of address: Service of Process)
1966-03-28 1974-05-20 Name CLYNE MAXON, INC.
1966-03-10 1966-03-28 Name CMINY, INC.
1966-03-10 1968-01-22 Shares Share type: PAR VALUE, Number of shares: 180, Par value: 100
1966-03-10 1968-01-22 Address 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C202946-2 1993-09-07 ASSUMED NAME CORP INITIAL FILING 1993-09-07
B038652-4 1983-11-10 CERTIFICATE OF DISSOLUTION 1983-11-10
A382356-2 1977-03-03 CERTIFICATE OF AMENDMENT 1977-03-03
A251237-3 1975-08-04 CERTIFICATE OF AMENDMENT 1975-08-04
A233756-3 1975-05-14 CERTIFICATE OF AMENDMENT 1975-05-14
A156805-3 1974-05-20 CERTIFICATE OF AMENDMENT 1974-05-20
695840-3 1968-07-24 CERTIFICATE OF MERGER 1968-07-24
695839-3 1968-07-24 CERTIFICATE OF MERGER 1968-07-24
695838-3 1968-01-22 CERTIFICATE OF MERGER 1968-01-22
661789-10 1968-01-22 CERTIFICATE OF AMENDMENT 1968-01-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State