Name: | AMERICAN CITY BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1913 (112 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 31277 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 93 NASSAU ST., NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR) HAROLD S. BUTTERHEIM | DOS Process Agent | 93 NASSAU ST., NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1963-02-15 | 1985-04-11 | Name | AMERICAN CITY BUREAU AND BEAVER ASSOCIATES, INC |
1948-01-20 | 1948-01-20 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 100 |
1948-01-20 | 1948-01-20 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
1913-04-23 | 1963-02-15 | Name | AMERICAN CITY BUREAU, INC. |
1913-04-23 | 1920-02-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-828195 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B272995-2 | 1985-10-01 | ASSUMED NAME CORP INITIAL FILING | 1985-10-01 |
B214229-2 | 1985-04-11 | CERTIFICATE OF AMENDMENT | 1985-04-11 |
A365472-4 | 1976-12-27 | CERTIFICATE OF MERGER | 1976-12-27 |
421366 | 1964-02-17 | CERTIFICATE OF AMENDMENT | 1964-02-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State