Name: | PANFIELD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1925 (100 years ago) |
Date of dissolution: | 27 Apr 1983 |
Entity Number: | 20872 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
PANFIELD CORPORATION | DOS Process Agent | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1934-11-08 | 1961-10-13 | Address | 15 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1925-06-05 | 1947-09-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C242673-1 | 1997-01-03 | ASSUMED NAME CORP DISCONTINUANCE | 1997-01-03 |
C198969-2 | 1993-04-16 | ASSUMED NAME CORP INITIAL FILING | 1993-04-16 |
A974171-6 | 1983-04-27 | CERTIFICATE OF DISSOLUTION | 1983-04-27 |
291060 | 1961-10-13 | CERTIFICATE OF AMENDMENT | 1961-10-13 |
7102-56 | 1947-09-26 | CERTIFICATE OF AMENDMENT | 1947-09-26 |
6013-13 | 1942-04-27 | CERTIFICATE OF AMENDMENT | 1942-04-27 |
2-861 | 1934-11-08 | CERTIFICATE OF AMENDMENT | 1934-11-08 |
2577-68 | 1925-06-05 | CERTIFICATE OF INCORPORATION | 1925-06-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State