Name: | BANTAM COLLECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1940 (85 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 52314 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 131 WEST 33RD ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK VALENTINO | DOS Process Agent | 131 WEST 33RD ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1980-08-06 | 1980-08-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1980-08-06 | 1984-06-14 | Address | 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
1980-08-06 | 1980-08-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
1962-09-05 | 1980-08-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1962-09-05 | 1980-08-06 | Address | 14 HIGHLAND AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1575977 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
B536670-1 | 1987-08-24 | ASSUMED NAME CORP DISCONTINUANCE | 1987-08-24 |
B215816-3 | 1985-04-16 | CERTIFICATE OF AMENDMENT | 1985-04-16 |
B150732-2 | 1984-10-12 | ASSUMED NAME CORP INITIAL FILING | 1984-10-12 |
B111953-3 | 1984-06-14 | CERTIFICATE OF AMENDMENT | 1984-06-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State