THE GREENWICH MILLS COMPANY

Name: | THE GREENWICH MILLS COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1912 (113 years ago) |
Date of dissolution: | 30 Jul 1989 |
Entity Number: | 30407 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | 520 SECAUCUS RD, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
THE GREENWICH MILLS COMPANY | DOS Process Agent | 520 SECAUCUS RD, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
1959-02-16 | 1964-03-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1951-06-07 | 1959-02-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1929-05-17 | 1951-06-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1912-02-24 | 1929-05-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
1912-02-24 | 1970-02-18 | Address | 74 MOFFETT ST., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C038486-2 | 1989-07-28 | CERTIFICATE OF MERGER | 1989-07-30 |
B035310-2 | 1983-11-01 | ASSUMED NAME CORP INITIAL FILING | 1983-11-01 |
815897-3 | 1970-02-18 | CERTIFICATE OF AMENDMENT | 1970-02-18 |
425951 | 1964-03-13 | CERTIFICATE OF AMENDMENT | 1964-03-13 |
146722 | 1959-02-16 | CERTIFICATE OF AMENDMENT | 1959-02-16 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State