Name: | ARCHIBALD & KENDALL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1932 (93 years ago) |
Date of dissolution: | 25 Oct 1984 |
Entity Number: | 42387 |
ZIP code: | 10803 |
County: | New York |
Place of Formation: | New York |
Address: | 10 PELHAM PARKWAY, PELHAM MANOR, NY, United States, 10803 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ARCHIBALD & KENDALL INC. | DOS Process Agent | 10 PELHAM PARKWAY, PELHAM MANOR, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1983-05-20 | 1984-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1961-09-13 | 1983-05-20 | Address | 487 WASHINGTON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1954-06-04 | 1954-06-04 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1954-06-04 | 1954-06-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 25 |
1954-04-30 | 1954-06-04 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C205125-1 | 1993-12-01 | ASSUMED NAME CORP AMENDMENT | 1993-12-01 |
C179417-2 | 1991-07-23 | ASSUMED NAME CORP INITIAL FILING | 1991-07-23 |
B154857-4 | 1984-10-25 | CERTIFICATE OF MERGER | 1984-10-25 |
A982370-3 | 1983-05-20 | CERTIFICATE OF AMENDMENT | 1983-05-20 |
A629848-4 | 1979-12-21 | CERTIFICATE OF MERGER | 1979-12-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State