Name: | NATIONAL SILVER COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1904 (121 years ago) |
Date of dissolution: | 14 May 1982 |
Entity Number: | 26272 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 530 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 1395000
Type CAP
Name | Role | Address |
---|---|---|
PARKER CHAPIN FLATTAU & KLIMPL | DOS Process Agent | 530 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1955-10-07 | 1982-05-14 | Address | 295 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1955-10-07 | 1958-05-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 2195000 |
1955-09-12 | 1955-10-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 2195000 |
1949-12-22 | 1955-09-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 2000000 |
1934-11-22 | 1955-10-07 | Address | 61 WEST 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170517025 | 2017-05-17 | ASSUMED NAME CORP INITIAL FILING | 2017-05-17 |
A868509-6 | 1982-05-14 | CERTIFICATE OF MERGER | 1982-05-14 |
371774 | 1963-03-20 | CERTIFICATE OF AMENDMENT | 1963-03-20 |
107467 | 1958-05-12 | CERTIFICATE OF AMENDMENT | 1958-05-12 |
9122-47 | 1955-10-07 | CERTIFICATE OF CONSOLIDATION | 1955-10-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State