Name: | LISTFAX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1966 (59 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 201970 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 21 E. 40TH. ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% ELLENBOGEN & KLEIN | DOS Process Agent | 21 E. 40TH. ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1970-02-11 | 1970-02-11 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.02 |
1970-02-11 | 1970-02-11 | Shares | Share type: PAR VALUE, Number of shares: 522000, Par value: 0.5 |
1968-03-08 | 1968-03-08 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.5 |
1968-03-08 | 1970-02-11 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.05 |
1968-03-08 | 1968-03-08 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.05 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C207803-2 | 1994-03-11 | ASSUMED NAME CORP INITIAL FILING | 1994-03-11 |
DP-68453 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
814436-12 | 1970-02-11 | CERTIFICATE OF AMENDMENT | 1970-02-11 |
670471-29 | 1968-03-08 | CERTIFICATE OF AMENDMENT | 1968-03-08 |
659773-4 | 1968-01-12 | CERTIFICATE OF AMENDMENT | 1968-01-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State