Name: | POWELL & MINNOCK BRICK WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1926 (99 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 21959 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 222 NORTH LASALLE STREET, CHICAGO, IL, United States, 60601 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JACQUES GERMAY | Chief Executive Officer | CARMEUSE SA, 13A RUE DU CHATEAU, SELLES, Belgium |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-02 | 1994-06-09 | Address | 222 NORTH LASALLE STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
1994-05-02 | 1994-06-09 | Address | 222 NORTH LASALLE STREET, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office) |
1987-07-06 | 1994-06-09 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1976-05-07 | 1987-07-06 | Address | 70 PINE STREET, 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1969-10-08 | 1976-05-07 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141219056 | 2014-12-19 | ASSUMED NAME CORP INITIAL FILING | 2014-12-19 |
DP-2112834 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
940609002234 | 1994-06-09 | BIENNIAL STATEMENT | 1994-02-01 |
940502002653 | 1994-05-02 | BIENNIAL STATEMENT | 1994-02-01 |
B517624-2 | 1987-07-06 | CERTIFICATE OF AMENDMENT | 1987-07-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State