G. A. SAXTON & CO. INC.
Headquarter
Name: | G. A. SAXTON & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1934 (91 years ago) |
Date of dissolution: | 15 Mar 1985 |
Entity Number: | 48090 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 52 WALL ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G. A. SAXTON & CO. INC. | DOS Process Agent | 52 WALL ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1963-05-10 | 1970-02-11 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1962-03-29 | 1963-05-10 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
1937-01-27 | 1962-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
1937-01-26 | 1937-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1934-12-15 | 1937-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B203440-4 | 1985-03-15 | CERTIFICATE OF DISSOLUTION | 1985-03-15 |
Z004952-2 | 1979-06-20 | ASSUMED NAME CORP INITIAL FILING | 1979-06-20 |
A248385-3 | 1975-07-21 | CERTIFICATE OF AMENDMENT | 1975-07-21 |
A133027-3 | 1974-02-01 | CERTIFICATE OF AMENDMENT | 1974-02-01 |
A50030-18 | 1973-02-14 | CERTIFICATE OF AMENDMENT | 1973-02-14 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State