Name: | HAMBURG HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1933 (92 years ago) |
Date of dissolution: | 08 Aug 1996 |
Entity Number: | 44840 |
County: | New York |
Place of Formation: | New York |
Address: | 703 TRUST CO. BLDG., NIAGARA FALLS, NY, United States |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HAMBURG HOUSE, INC., FLORIDA | P12091 | FLORIDA |
Name | Role | Address |
---|---|---|
(1ST. DIR.) RAYMOND L. MASON | DOS Process Agent | 703 TRUST CO. BLDG., NIAGARA FALLS, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1936-01-21 | 1986-10-01 | Name | HERMAN SCHMIDT & BRENDLE, INC. |
1933-05-11 | 1936-01-21 | Name | HERMAN SCHMIDT IMPORTER, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960808000169 | 1996-08-08 | CERTIFICATE OF MERGER | 1996-08-08 |
B407731-2 | 1986-10-01 | CERTIFICATE OF AMENDMENT | 1986-10-01 |
A854214-2 | 1982-03-30 | ASSUMED NAME CORP INITIAL FILING | 1982-03-30 |
888071-5 | 1971-02-11 | CERTIFICATE OF AMENDMENT | 1971-02-11 |
5539-37 | 1939-05-12 | ANNULMENT OF DISSOLUTION | 1939-05-12 |
DP-91185 | 1938-03-25 | DISSOLUTION BY PROCLAMATION | 1938-03-25 |
4950-129 | 1936-01-21 | CERTIFICATE OF AMENDMENT | 1936-01-21 |
4455-66 | 1933-05-11 | CERTIFICATE OF INCORPORATION | 1933-05-11 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State