MERCHANTS AND MANUFACTURERS EXCHANGE OF NEW YORK

Name: | MERCHANTS AND MANUFACTURERS EXCHANGE OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1909 (116 years ago) |
Date of dissolution: | 10 Oct 2001 |
Entity Number: | 29208 |
County: | New York |
Place of Formation: | New York |
Address: | 949 BROADWAY, MANHATTAN, NY, United States |
Shares Details
Shares issued 0
Share Par Value 2000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) EDWARD RITTER | DOS Process Agent | 949 BROADWAY, MANHATTAN, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1922-11-15 | 1950-04-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000000 |
1921-01-31 | 1922-11-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 2600000 |
1910-01-31 | 1921-01-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 1600000 |
1909-07-02 | 1910-01-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011010000035 | 2001-10-10 | CERTIFICATE OF DISSOLUTION | 2001-10-10 |
Z1930-2 | 1979-02-23 | ASSUMED NAME CORP INITIAL FILING | 1979-02-23 |
7746-19 | 1950-04-19 | CERTIFICATE OF AMENDMENT | 1950-04-19 |
7697-39 | 1950-02-09 | ANNULMENT OF DISSOLUTION | 1950-02-09 |
DP-1846 | 1938-12-15 | DISSOLUTION BY PROCLAMATION | 1938-12-15 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State