DEPAR LIQUIDATION CORPORATION

Name: | DEPAR LIQUIDATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1931 (94 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 40799 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 320 WEST 46TH ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
E. MEER & CO. INC. | DOS Process Agent | 320 WEST 46TH ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1947-12-05 | 1993-11-04 | Name | MEER CORPORATION |
1944-04-24 | 1949-01-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1940-06-24 | 1944-04-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1939-02-23 | 1940-06-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1936-04-17 | 1939-02-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1320799 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931104000392 | 1993-11-04 | CERTIFICATE OF AMENDMENT | 1993-11-04 |
Z004120-2 | 1979-05-15 | ASSUMED NAME CORP INITIAL FILING | 1979-05-15 |
7453-2 | 1949-01-31 | CERTIFICATE OF AMENDMENT | 1949-01-31 |
7156-112 | 1947-12-05 | CERTIFICATE OF AMENDMENT | 1947-12-05 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State