Name: | CONSOLIDATED MOUNTING & FINISHING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1924 (101 years ago) |
Date of dissolution: | 28 Apr 1989 |
Entity Number: | 19740 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-10 KNEELAND ST., ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 0
Share Par Value 3000
Type CAP
Name | Role | Address |
---|---|---|
CONSOLIDATED MOUNTING & FINISHING CO. INC. | DOS Process Agent | 50-10 KNEELAND ST., ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
1963-07-22 | 1963-07-22 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 50 |
1963-07-22 | 1963-07-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1937-11-04 | 1963-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 30, Par value: 0 |
1937-11-04 | 1963-07-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1935-02-02 | 1963-07-22 | Address | 516 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C345517-2 | 2004-04-06 | ASSUMED NAME CORP INITIAL FILING | 2004-04-06 |
C004742-6 | 1989-04-28 | CERTIFICATE OF DISSOLUTION | 1989-04-28 |
B414970-3 | 1986-10-21 | CERTIFICATE OF AMENDMENT | 1986-10-21 |
390223 | 1963-07-22 | CERTIFICATE OF AMENDMENT | 1963-07-22 |
5280-47 | 1937-11-04 | CERTIFICATE OF AMENDMENT | 1937-11-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State