SCHENLEY AFFILIATED BRANDS CORP.
Headquarter
Name: | SCHENLEY AFFILIATED BRANDS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1932 (93 years ago) |
Date of dissolution: | 08 Apr 1994 |
Entity Number: | 43347 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 4000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1989-04-24 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-04-24 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-02-18 | 1989-04-24 | Address | 888 7TH AVE., NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1963-04-02 | 1971-02-18 | Address | 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
1954-12-27 | 1969-02-28 | Name | AFFILIATED DISTILLERS BRANDS CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-695 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-696 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C209315-2 | 1994-04-21 | ASSUMED NAME CORP INITIAL FILING | 1994-04-21 |
940408000227 | 1994-04-08 | CERTIFICATE OF DISSOLUTION | 1994-04-08 |
911220000236 | 1991-12-20 | CERTIFICATE OF MERGER | 1991-12-31 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State