Name: | REX PONTIAC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1939 (86 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 51506 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 39 SECOND AVE., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOWN-TOWN PONTIAC CORPORATION | DOS Process Agent | 39 SECOND AVE., NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1939-05-22 | 1957-11-15 | Name | DOWNTOWN PONTIAC CORPORATION |
1939-04-12 | 1939-05-22 | Name | DOWN-TOWN PONTIAC CORPORATION |
1939-04-12 | 1951-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-814603 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
Z003881-2 | 1979-05-08 | ASSUMED NAME CORP INITIAL FILING | 1979-05-08 |
84701 | 1957-11-15 | CERTIFICATE OF AMENDMENT | 1957-11-15 |
8135-89 | 1951-12-19 | CERTIFICATE OF AMENDMENT | 1951-12-19 |
5888-80 | 1941-06-21 | CERTIFICATE OF AMENDMENT | 1941-06-21 |
5544-23 | 1939-05-22 | CERTIFICATE OF AMENDMENT | 1939-05-22 |
5523-80 | 1939-04-12 | CERTIFICATE OF INCORPORATION | 1939-04-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State