CULBRO CORPORATION
Headquarter
Name: | CULBRO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1906 (119 years ago) |
Date of dissolution: | 29 Aug 1997 |
Entity Number: | 27560 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 387 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 500000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 387 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EDGAR M. CULLMAN | Chief Executive Officer | 387 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-26 | 1992-11-24 | Address | 387 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1970-05-01 | 1984-05-23 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 1 |
1968-04-29 | 1970-05-01 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 1 |
1963-11-29 | 1988-05-26 | Address | 605 THIRD AVE., NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1963-05-17 | 1963-11-29 | Address | 485 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970825000298 | 1997-08-25 | CERTIFICATE OF MERGER | 1997-08-29 |
960513002604 | 1996-05-13 | BIENNIAL STATEMENT | 1996-04-01 |
930723002542 | 1993-07-23 | BIENNIAL STATEMENT | 1993-04-01 |
921124002338 | 1992-11-24 | BIENNIAL STATEMENT | 1992-04-01 |
B644585-3 | 1988-05-26 | CERTIFICATE OF AMENDMENT | 1988-05-26 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State