Name: | JERRY ROSSMAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1939 (86 years ago) |
Date of dissolution: | 21 Jul 1987 |
Entity Number: | 51667 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1412 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 700000
Type CAP
Name | Role | Address |
---|---|---|
JERRY ROSSMAN CORPORATION | DOS Process Agent | 1412 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1939-06-26 | 1948-05-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1939-06-26 | 1956-05-31 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B644179-2 | 1988-05-25 | ASSUMED NAME CORP INITIAL FILING | 1988-05-25 |
B523385-3 | 1987-07-21 | CERTIFICATE OF DISSOLUTION | 1987-07-21 |
206326 | 1960-03-17 | CERTIFICATE OF MERGER | 1960-03-17 |
20486 | 1956-05-31 | CERTIFICATE OF AMENDMENT | 1956-05-31 |
8762-15 | 1954-06-22 | CERTIFICATE OF AMENDMENT | 1954-06-22 |
8422-36 | 1953-02-11 | CERTIFICATE OF AMENDMENT | 1953-02-11 |
7797-106 | 1950-06-27 | CERTIFICATE OF AMENDMENT | 1950-06-27 |
7287-60 | 1948-05-24 | CERTIFICATE OF AMENDMENT | 1948-05-24 |
5558-140 | 1939-06-26 | CERTIFICATE OF INCORPORATION | 1939-06-26 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State