Search icon

MITCHELL COTTS & CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
HENRY F. MALARKEY & CO., DOS Process Agent 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

History

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)

Filings

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