Name: | CAPITOL STAGE LIGHTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1927 (98 years ago) |
Date of dissolution: | 13 Nov 1996 |
Entity Number: | 24207 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 509 W 56TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
% DAVID J. PHILLIPS | DOS Process Agent | 509 W 56TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1954-09-22 | 1964-01-20 | Address | 125 - 2ND ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1946-05-20 | 1957-06-12 | Name | PHILLIPS PAPER PRODUCTS, INC. |
1936-12-29 | 1937-11-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1934-11-19 | 1954-09-22 | Address | 101 LIBERTY AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
1928-12-17 | 1936-12-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961113000203 | 1996-11-13 | CERTIFICATE OF DISSOLUTION | 1996-11-13 |
B279501-2 | 1985-10-21 | ASSUMED NAME CORP INITIAL FILING | 1985-10-21 |
A132171-4 | 1974-01-30 | CERTIFICATE OF AMENDMENT | 1974-01-30 |
416818 | 1964-01-20 | CERTIFICATE OF AMENDMENT | 1964-01-20 |
66683 | 1957-06-12 | CERTIFICATE OF AMENDMENT | 1957-06-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State