CHARLES KOMAR & SONS, SEAMPRUFE CORPORATION

Name: | CHARLES KOMAR & SONS, SEAMPRUFE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1926 (98 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 23230 |
County: | New York |
Place of Formation: | New York |
Address: | 412 4TH AVE., NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 935000
Type CAP
Name | Role | Address |
---|---|---|
SEAMPRUFE INCORPORATED | DOS Process Agent | 412 4TH AVE., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1957-06-18 | 1960-05-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 635000 |
1944-01-05 | 1968-07-11 | Name | SEAMPRUFE INCORPORATED |
1935-11-30 | 1957-06-18 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1935-01-23 | 1957-06-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1926-12-20 | 1944-01-05 | Name | ARONSON-CAPLIN CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C237799-2 | 1996-08-08 | ASSUMED NAME CORP INITIAL FILING | 1996-08-08 |
DP-617308 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
693542-4 | 1968-07-11 | CERTIFICATE OF AMENDMENT | 1968-07-11 |
215377 | 1960-05-16 | CERTIFICATE OF AMENDMENT | 1960-05-16 |
67437 | 1957-06-18 | CERTIFICATE OF AMENDMENT | 1957-06-18 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State