Search icon

ARCHIBALD & KENDALL INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
ARCHIBALD & KENDALL INC. DOS Process Agent 10 PELHAM PARKWAY, PELHAM MANOR, NY, United States, 10803

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-01-15
Type:
Planned
Address:
487 WASHINGTON STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State