Name: | MITCHELL COTTS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1940 (85 years ago) |
Date of dissolution: | 20 May 1988 |
Entity Number: | 52315 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 15 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
HENRY F. MALARKEY & CO., | DOS Process Agent | 15 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1973-10-12 | 1986-01-23 | Address | 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1940-04-05 | 1944-10-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
1940-04-05 | 1973-10-12 | Address | 39 CORTLAND ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C074350-2 | 1989-11-09 | ASSUMED NAME CORP INITIAL FILING | 1989-11-09 |
B642358-4 | 1988-05-20 | CERTIFICATE OF DISSOLUTION | 1988-05-20 |
B313375-3 | 1986-01-23 | CERTIFICATE OF AMENDMENT | 1986-01-23 |
A413369-3 | 1977-07-07 | CERTIFICATE OF AMENDMENT | 1977-07-07 |
A404552-4 | 1977-06-01 | CERTIFICATE OF AMENDMENT | 1977-06-01 |
A118056-3 | 1973-11-28 | CERTIFICATE OF AMENDMENT | 1973-11-28 |
A107665-3 | 1973-10-12 | CERTIFICATE OF AMENDMENT | 1973-10-12 |
186388 | 1959-11-13 | CERTIFICATE OF AMENDMENT | 1959-11-13 |
7704-87 | 1950-02-21 | CERTIFICATE OF AMENDMENT | 1950-02-21 |
6324-113 | 1944-10-10 | CERTIFICATE OF AMENDMENT | 1944-10-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State