Name: | THE CIT GROUP/FACTORING MEINHARD-COMMERCIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1929 (95 years ago) |
Date of dissolution: | 18 Aug 1989 |
Entity Number: | 26160 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 650 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 2250000
Type CAP
Name | Role | Address |
---|---|---|
OFFICE OF THE GENERAL COUNSEL | DOS Process Agent | 650 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1963-12-26 | 1986-12-01 | Name | MEINHARD-COMMERCIAL CORPORATION |
1953-09-11 | 1963-12-26 | Name | MEINHARD & COMPANY, INC. |
1948-12-28 | 1949-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 3750000 |
1934-12-26 | 1957-10-25 | Address | ONE PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1932-06-30 | 1948-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 2250000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C333012-2 | 2003-06-20 | ASSUMED NAME CORP AMENDMENT | 2003-06-20 |
C298625-2 | 2001-02-05 | ASSUMED NAME CORP INITIAL FILING | 2001-02-05 |
C045864-4 | 1989-08-18 | CERTIFICATE OF MERGER | 1989-08-18 |
B429823-2 | 1986-12-01 | CERTIFICATE OF AMENDMENT | 1986-12-01 |
412071 | 1963-12-26 | CERTIFICATE OF MERGER | 1963-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State