Name: | DMF CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1935 (89 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 48744 |
County: | New York |
Place of Formation: | New York |
Address: | 42 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FINDLAY-NOYES COMPANY, INC. | DOS Process Agent | 42 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1955-07-25 | 1960-11-14 | Address | 42 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1935-09-20 | 1950-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1935-09-20 | 1955-07-25 | Address | 225-BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-840566 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
C169520-2 | 1990-09-19 | ASSUMED NAME CORP INITIAL FILING | 1990-09-19 |
604049-4 | 1967-02-16 | CERTIFICATE OF AMENDMENT | 1967-02-16 |
405060 | 1963-11-08 | CERTIFICATE OF AMENDMENT | 1963-11-08 |
240637 | 1960-11-14 | CERTIFICATE OF AMENDMENT | 1960-11-14 |
9070-23 | 1955-07-25 | CERTIFICATE OF AMENDMENT | 1955-07-25 |
7972-12 | 1951-03-16 | CERTIFICATE OF AMENDMENT | 1951-03-16 |
7752-73 | 1950-04-27 | CERTIFICATE OF AMENDMENT | 1950-04-27 |
4887-119 | 1935-09-20 | CERTIFICATE OF INCORPORATION | 1935-09-20 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State