Search icon

CENTRAL NATIONAL CORPORATION

Company Details

Name: CENTRAL NATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1927 (97 years ago)
Date of dissolution: 29 Feb 1984
Entity Number: 24418
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 1137500

Type CAP

DOS Process Agent

Name Role Address
CENTRAL NATIONAL CORPORATION DOS Process Agent 100 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1945-12-29 1965-03-18 Shares Share type: NO PAR VALUE, Number of shares: 149556, Par value: 0
1945-11-23 1945-12-29 Shares Share type: NO PAR VALUE, Number of shares: 157399, Par value: 0
1945-08-17 1945-11-23 Shares Share type: NO PAR VALUE, Number of shares: 220695, Par value: 0
1934-12-13 1961-10-25 Address 22 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1927-11-29 1945-08-17 Shares Share type: NO PAR VALUE, Number of shares: 250000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B319649-2 1986-02-07 ASSUMED NAME CORP INITIAL FILING 1986-02-07
B073471-3 1984-02-27 CERTIFICATE OF MERGER 1984-02-29
487269 1965-03-18 CERTIFICATE OF AMENDMENT 1965-03-18
301712 1961-12-19 CERTIFICATE OF AMENDMENT 1961-12-19
293147 1961-10-25 CERTIFICATE OF AMENDMENT 1961-10-25
8116-24 1951-11-20 CERTIFICATE OF AMENDMENT 1951-11-20
6617-43 1946-02-25 CERTIFICATE OF AMENDMENT 1946-02-25
6554-43 1945-12-29 CERTIFICATE OF AMENDMENT 1945-12-29
6521-53 1945-11-23 CERTIFICATE OF AMENDMENT 1945-11-23
6463-54 1945-08-17 CERTIFICATE OF AMENDMENT 1945-08-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State