Name: | B C M SHIP SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1928 (97 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 24787 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 170 JOHN ST., NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 223
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BAKER, CARVER & MORRELL, INCORPORATED | DOS Process Agent | 170 JOHN ST., NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1985-10-08 | 1988-01-05 | Name | BAKER, CARVER & MORRELL, INC. |
1983-07-20 | 1985-10-08 | Name | BAKER, CARVER, MORRELL & COSTON SUPPLY, INC. |
1947-04-08 | 1983-07-20 | Name | BAKER, CARVER & MORRELL, INCORPORATED |
1945-08-09 | 1959-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1937-12-24 | 1945-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1937-12-24 | 1945-08-09 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 30 |
1935-01-17 | 1962-04-23 | Address | 37 PEARL ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1928-04-12 | 1937-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1928-04-12 | 1937-12-24 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1928-04-12 | 1947-04-08 | Name | BAKER, CARVER & MORRELL SHIP SUPPLIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-645186 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B586722-3 | 1988-01-05 | CERTIFICATE OF AMENDMENT | 1988-01-05 |
B275693-3 | 1985-10-08 | CERTIFICATE OF AMENDMENT | 1985-10-08 |
B003165-3 | 1983-07-20 | CERTIFICATE OF AMENDMENT | 1983-07-20 |
A982114-2 | 1983-05-20 | ASSUMED NAME CORP INITIAL FILING | 1983-05-20 |
A196147-2 | 1974-11-25 | CERTIFICATE OF AMENDMENT | 1974-11-25 |
322736 | 1962-04-23 | CERTIFICATE OF AMENDMENT | 1962-04-23 |
145307 | 1959-02-05 | CERTIFICATE OF AMENDMENT | 1959-02-05 |
7244-25 | 1948-03-23 | CERTIFICATE OF AMENDMENT | 1948-03-23 |
6988-28 | 1947-04-08 | CERTIFICATE OF AMENDMENT | 1947-04-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State