Search icon

TREADWELL CORPORATION

Company Details

Name: TREADWELL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1906 (118 years ago)
Date of dissolution: 15 Dec 1992
Entity Number: 27879
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
% UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2021-09-13 2022-05-18 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
1992-08-18 2021-09-13 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
1985-05-03 1990-12-13 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1964-12-08 1985-05-03 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1963-02-28 1963-04-18 Name M. H. TREADWELL COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
921215000416 1992-12-15 CERTIFICATE OF MERGER 1992-12-15
920818000255 1992-08-18 CERTIFICATE OF MERGER 1992-08-18
901213000077 1990-12-13 CERTIFICATE OF CHANGE 1990-12-13
B292905-2 1985-11-26 ASSUMED NAME CORP INITIAL FILING 1985-11-26
B222571-7 1985-05-03 CERTIFICATE OF AMENDMENT 1985-05-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State