Name: | L. E. JUNG & WULFF CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1932 (93 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 43630 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 888 SEVENTH AVE., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
L. E. JUNG & WULFF CO., INC. | DOS Process Agent | 888 SEVENTH AVE., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1963-04-02 | 1971-02-09 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
1941-03-07 | 1963-04-02 | Address | 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1934-11-22 | 1941-03-07 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1934-03-23 | 1942-12-24 | Name | THE STEINHARDT COMPANY, INC. |
1934-03-16 | 1934-03-23 | Name | THE FRED F. STEINHARDT, COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1435621 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
B346408-2 | 1986-04-15 | ASSUMED NAME CORP INITIAL FILING | 1986-04-15 |
887324-2 | 1971-02-09 | CERTIFICATE OF AMENDMENT | 1971-02-09 |
373894 | 1963-04-02 | CERTIFICATE OF AMENDMENT | 1963-04-02 |
8526-28 | 1953-07-13 | CERTIFICATE OF AMENDMENT | 1953-07-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State