Name: | TRUITT BROTHERS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1904 (121 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 25300 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E. 42ND ST., SUITE 4511, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 0
Share Par Value 187500
Type CAP
Name | Role | Address |
---|---|---|
HYMAN JACOBS | DOS Process Agent | 60 E. 42ND ST., SUITE 4511, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
1979-08-14 | 1979-08-14 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1979-08-14 | 1979-08-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1000 |
1950-06-29 | 1966-04-14 | Address | 902 PRESS BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1918-02-14 | 1938-11-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1908-01-11 | 1918-02-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C269374-2 | 1999-01-22 | ASSUMED NAME CORP INITIAL FILING | 1999-01-22 |
DP-994776 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A598337-6 | 1979-08-14 | CERTIFICATE OF AMENDMENT | 1979-08-14 |
A598336-6 | 1979-08-14 | CERTIFICATE OF AMENDMENT | 1979-08-14 |
553871-4 | 1966-04-14 | CERTIFICATE OF AMENDMENT | 1966-04-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State