Name: | THE PURDUE FREDERICK COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1911 (114 years ago) |
Date of dissolution: | 07 May 2004 |
Entity Number: | 30111 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE STAMFORD FORUM, STAMFORD, CT, United States, 06901 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 12500
Type CAP
Name | Role | Address |
---|---|---|
STUART D. BAKER | Chief Executive Officer | C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLZ / RM 3245, NEW YORK, NY, United States, 10112 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-08-01 | 2024-09-03 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
2024-07-30 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-07-30 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-07-30 | 2024-07-30 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040507000846 | 2004-05-07 | CERTIFICATE OF MERGER | 2004-05-07 |
040506000946 | 2004-05-06 | CERTIFICATE OF MERGER | 2004-05-06 |
030925000600 | 2003-09-25 | CERTIFICATE OF AMENDMENT | 2003-09-25 |
030623002489 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
030516000551 | 2003-05-16 | CERTIFICATE OF AMENDMENT | 2003-05-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State