DAVID B. MITCHELL & COMPANY, INC.
Headquarter
Name: | DAVID B. MITCHELL & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1972 (53 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 325758 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | 70 OLD KING HIGHWAY NORTH, DARIEN, CT, United States, 06820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
DAVID B. MITCHELL | Chief Executive Officer | 70 OLD KING HIGHWAY NORTH, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-15 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1972-03-16 | 1992-04-15 | Address | 767 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C332365-2 | 2003-06-06 | ASSUMED NAME CORP INITIAL FILING | 2003-06-06 |
DP-1190510 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
950320000054 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
930614002730 | 1993-06-14 | BIENNIAL STATEMENT | 1993-03-01 |
920415000002 | 1992-04-15 | CERTIFICATE OF CHANGE | 1992-04-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State