Search icon

WILLIAM ISELIN & CO., INC.

Headquarter

Company Details

Name: WILLIAM ISELIN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1931 (94 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 41686
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1211 AVE OF THE AMEIRCAS, NEW YORK, NY, United States, 10036
Principal Address: 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1211 AVE OF THE AMEIRCAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LAWRENCE A MARSIELLO Chief Executive Officer 1211 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
000-857-682
State:
Alabama

History

Start date End date Type Value
1957-10-25 2000-12-01 Address 650 MADISON AVE, OFFICE, OF THE GENERAL COUNSEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1948-12-28 1949-12-28 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1934-12-26 1957-10-25 Address 1 PARK AVE., ATT: P.W. HABERMAN, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1932-06-30 1948-12-28 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1931-11-30 1932-06-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
011228000413 2001-12-28 CERTIFICATE OF MERGER 2001-12-31
001201002465 2000-12-01 BIENNIAL STATEMENT 1999-11-01
B405343-2 1986-09-25 ASSUMED NAME CORP INITIAL FILING 1986-09-25
82368 1957-10-25 CERTIFICATE OF AMENDMENT 1957-10-25
7658-73 1949-12-28 CERTIFICATE OF AMENDMENT 1949-12-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State