Name: | CORNELL & UNDERHILL, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1932 (93 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 42412 |
ZIP code: | 07030 |
County: | New York |
Place of Formation: | New York |
Address: | 1300 JEFFERSON ST, HOBOKEN, NJ, United States, 07030 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
CORNELL & UNDERHILL, INCORPORATED | DOS Process Agent | 1300 JEFFERSON ST, HOBOKEN, NJ, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
1971-10-27 | 1980-12-22 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1968-01-24 | 1968-01-24 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 50 |
1968-01-24 | 1968-01-24 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 10 |
1955-06-10 | 1971-10-27 | Address | 1300 JEFFERSON ST., HOBOKEN, NJ, 07030, USA (Type of address: Service of Process) |
1940-01-09 | 1955-06-10 | Address | 149 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-650659 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B051584-2 | 1983-12-21 | ASSUMED NAME CORP INITIAL FILING | 1983-12-21 |
A724710-4 | 1980-12-22 | CERTIFICATE OF AMENDMENT | 1980-12-22 |
941710-2 | 1971-10-27 | CERTIFICATE OF AMENDMENT | 1971-10-27 |
882008-4 | 1971-01-14 | CERTIFICATE OF MERGER | 1971-01-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State