Name: | JAMES FELT & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1932 (93 years ago) |
Date of dissolution: | 18 Feb 1988 |
Entity Number: | 42042 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAM BARKAN | Agent | 488 MADISON AVE., NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
JAMES FELT & COMPANY, INC. | DOS Process Agent | 488 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1963-05-21 | 1980-09-29 | Address | 300 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1934-11-09 | 1963-05-21 | Address | 7 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1932-01-26 | 1963-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C319240-2 | 2002-07-24 | ASSUMED NAME CORP INITIAL FILING | 2002-07-24 |
B603929-4 | 1988-02-18 | CERTIFICATE OF DISSOLUTION | 1988-02-18 |
A701738-3 | 1980-09-29 | CERTIFICATE OF AMENDMENT | 1980-09-29 |
919744-3 | 1971-07-09 | CERTIFICATE OF AMENDMENT | 1971-07-09 |
810754-3 | 1970-01-28 | CERTIFICATE OF AMENDMENT | 1970-01-28 |
381227 | 1963-05-21 | CERTIFICATE OF AMENDMENT | 1963-05-21 |
381222 | 1963-05-21 | CERTIFICATE OF AMENDMENT | 1963-05-21 |
9180-117 | 1955-12-22 | CERTIFICATE OF AMENDMENT | 1955-12-22 |
DES3493 | 1934-11-09 | CERTIFICATE OF AMENDMENT | 1934-11-09 |
4171-38 | 1932-01-26 | CERTIFICATE OF INCORPORATION | 1932-01-26 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State