Name: | PILGRIM INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1969 (56 years ago) |
Date of dissolution: | 19 Nov 1990 |
Entity Number: | 279703 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 125000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P. JALIL | DOS Process Agent | 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1984-01-30 | 1987-12-22 | Shares | Share type: PAR VALUE, Number of shares: 35000, Par value: 100.125 |
1969-07-15 | 1979-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-07-15 | 1987-12-22 | Address | 350 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130705041 | 2013-07-05 | ASSUMED NAME CORP INITIAL FILING | 2013-07-05 |
901119000013 | 1990-11-19 | CERTIFICATE OF MERGER | 1990-11-19 |
C158343-2 | 1990-06-29 | CERTIFICATE OF MERGER | 1990-06-29 |
C158344-3 | 1990-06-29 | CERTIFICATE OF MERGER | 1990-06-29 |
B581789-14 | 1987-12-22 | CERTIFICATE OF AMENDMENT | 1987-12-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State