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