HOWARD STORES CORPORATION

Name: | HOWARD STORES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1932 (93 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 43740 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 40 FLATBUSH AVEEXT, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP%LEGAL DEPT | DOS Process Agent | 40 FLATBUSH AVEEXT, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1954-11-01 | 1959-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 5600000 |
1946-06-29 | 1954-11-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 5400000 |
1945-12-08 | 1946-06-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 8650000 |
1944-07-10 | 1944-07-10 | Shares | Share type: PAR VALUE, Number of shares: 32500, Par value: 100 |
1944-07-10 | 1944-07-10 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C226633-2 | 1995-09-07 | ASSUMED NAME CORP INITIAL FILING | 1995-09-07 |
DP-799855 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A781875-2 | 1981-07-15 | ANNULMENT OF DISSOLUTION | 1981-07-15 |
DP-3052 | 1981-03-25 | DISSOLUTION BY PROCLAMATION | 1981-03-25 |
A45665-2 | 1973-01-29 | CERTIFICATE OF AMENDMENT | 1973-01-29 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State