Name: | AKROYD & SMITHERS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1971 (54 years ago) |
Date of dissolution: | 21 Apr 1988 |
Entity Number: | 301448 |
ZIP code: | 19901 |
County: | New York |
Place of Formation: | New York |
Address: | 229 SOUTH STATE STREET, DOVER, DE, United States, 19901 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKROYD & SMITHERS INCORPORATED | DOS Process Agent | 229 SOUTH STATE STREET, DOVER, DE, United States, 19901 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-30 | 1986-04-14 | Name | S.G. WARBURG, ROWE & PITMAN, AKROYD INC. |
1984-11-30 | 1984-12-20 | Shares | Share type: PAR VALUE, Number of shares: 5500, Par value: 1 |
1983-04-08 | 1984-11-30 | Name | AKROYD & SMITHERS INCORPORATED |
1977-12-15 | 1988-04-21 | Address | 55 WATER ST, NEW YORK, NY, 10041, USA (Type of address: Service of Process) |
1975-10-08 | 1984-11-30 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
1973-10-18 | 1975-10-08 | Shares | Share type: PAR VALUE, Number of shares: 402000, Par value: 1 |
1973-10-18 | 1973-10-18 | Shares | Share type: PAR VALUE, Number of shares: 402000, Par value: 1 |
1973-10-18 | 1975-10-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
1973-10-18 | 1973-10-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
1971-01-15 | 1977-12-15 | Address | 74 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C309119-2 | 2001-11-15 | ASSUMED NAME LLC INITIAL FILING | 2001-11-15 |
B630828-5 | 1988-04-21 | CERTIFICATE OF MERGER | 1988-04-21 |
B345695-3 | 1986-04-14 | CERTIFICATE OF AMENDMENT | 1986-04-14 |
B174742-4 | 1984-12-20 | CERTIFICATE OF AMENDMENT | 1984-12-20 |
B167097-5 | 1984-11-30 | CERTIFICATE OF AMENDMENT | 1984-11-30 |
A968271-3 | 1983-04-08 | CERTIFICATE OF AMENDMENT | 1983-04-08 |
A450234-21 | 1977-12-15 | CERTIFICATE OF AMENDMENT | 1977-12-15 |
A264895-26 | 1975-10-08 | CERTIFICATE OF AMENDMENT | 1975-10-08 |
A109084-6 | 1973-10-18 | CERTIFICATE OF AMENDMENT | 1973-10-18 |
882489-16 | 1971-01-15 | CERTIFICATE OF INCORPORATION | 1971-01-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State