Name: | C.A. DUNHAM COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1918 (107 years ago) |
Entity Number: | 2760 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | Iowa |
Address: | 503 21 E. 40TH ST., NEW YORK, NY, United States, 00000 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300T7DF901BR7V258 | 2760 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 1000 Corporate Drive, Westbury, US-NY, US, 11590 |
Headquarters | 1000 Corporate Drive, Westbury, US-NY, US, 11590 |
Registration details
Registration Date | 2017-04-22 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-04-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2760 |
Name | Role | Address |
---|---|---|
M. G. HOOK | DOS Process Agent | 503 21 E. 40TH ST., NEW YORK, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1918-05-23 | 1919-05-16 | Address | 1 MADISON AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C304991-2 | 2001-07-20 | ASSUMED NAME CORP INITIAL FILING | 2001-07-20 |
F710-25 | 1943-09-16 | CERTIFICATE OF AMENDMENT | 1943-09-16 |
F485-10 | 1930-08-27 | CERTIFICATE OF AMENDMENT | 1930-08-27 |
F215-47 | 1919-05-16 | CERTIFICATE OF AMENDMENT | 1919-05-16 |
F204-2 | 1918-05-23 | APPLICATION OF AUTHORITY | 1918-05-23 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State