Name: | THE FRESNILLO COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1910 (115 years ago) |
Date of dissolution: | 31 Dec 1997 |
Entity Number: | 29690 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 5655 PEACHTREE PARKWAY, NORCROSS, GA, United States, 30092 |
Shares Details
Shares issued 17735
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL T VOLLKOMMER | Chief Executive Officer | 5655 PEACHTREE PARKWAY, NORCROSS, GA, United States, 30092 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-24 | 1996-09-17 | Address | 55 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1994-01-24 | 1996-09-17 | Address | 200 PARK AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1977-01-31 | 1994-01-24 | Address | 375 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1964-03-04 | 1977-01-31 | Address | 280 PARK AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
1957-11-18 | 1964-03-04 | Address | 123 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971231000532 | 1997-12-31 | CERTIFICATE OF MERGER | 1997-12-31 |
960917002414 | 1996-09-17 | BIENNIAL STATEMENT | 1996-09-01 |
940124002063 | 1994-01-24 | BIENNIAL STATEMENT | 1993-09-01 |
B360379-2 | 1986-05-19 | ASSUMED NAME CORP INITIAL FILING | 1986-05-19 |
A427298-4 | 1977-09-06 | CERTIFICATE OF MERGER | 1977-09-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State