Name: | THE CORPORATION COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1904 (121 years ago) |
Date of dissolution: | 31 Mar 2000 |
Entity Number: | 25478 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
PETER VAN WEL | Chief Executive Officer | 161 N CLARK ST, 48TH FL, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-06 | 1998-04-02 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
1986-04-10 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-04-10 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-12-03 | 1986-04-10 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1965-05-04 | 1986-04-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200224037 | 2020-02-24 | ASSUMED NAME CORP DISCONTINUANCE | 2020-02-24 |
20110316047 | 2011-03-16 | ASSUMED NAME CORP INITIAL FILING | 2011-03-16 |
000313000072 | 2000-03-13 | CERTIFICATE OF MERGER | 2000-03-31 |
990914001340 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
980402002052 | 1998-04-02 | BIENNIAL STATEMENT | 1998-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
294350 | CNV_SI | INVOICED | 2007-07-09 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State