Name: | JOHNS-MANVILLE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1926 (98 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 23241 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 4500000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1978-04-06 | 1986-02-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-04-06 | 1986-02-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-05-24 | 1978-04-06 | Address | 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-03-13 | 1969-03-13 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 2.5 |
1969-03-13 | 1969-03-13 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C245018-2 | 1997-03-10 | ASSUMED NAME CORP INITIAL FILING | 1997-03-10 |
DP-1131084 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
B439612-5 | 1986-12-26 | CERTIFICATE OF MERGER | 1986-12-26 |
B323797-2 | 1986-02-19 | CERTIFICATE OF AMENDMENT | 1986-02-19 |
A810030-4 | 1981-10-30 | CERTIFICATE OF MERGER | 1981-10-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State