Search icon

APPLETON & COX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLETON & COX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1920 (105 years ago)
Date of dissolution: 13 Mar 1989
Entity Number: 3494
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1986-01-13 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-13 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-06-22 1986-01-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-22 1986-01-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1954-12-03 1976-06-22 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-81 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C340592-2 2003-12-15 ASSUMED NAME CORP INITIAL FILING 2003-12-15
B751847-2 1989-03-13 CERTIFICATE OF TERMINATION 1989-03-13
B309524-2 1986-01-13 CERTIFICATE OF AMENDMENT 1986-01-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State