Search icon

MAID-RITE NOVELTY CORP.

Company Details

Name: MAID-RITE NOVELTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1940 (85 years ago)
Date of dissolution: 07 Sep 1989
Entity Number: 52435
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ROSENMAN & COLIN, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
% HOWARD J. ROTHMAN, ESQ. DOS Process Agent ROSENMAN & COLIN, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1983-05-13 1983-05-13 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 10
1983-05-13 1983-05-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
1977-07-20 1983-05-13 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 9.9
1977-07-20 1983-05-13 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.1
1977-07-20 1977-07-20 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.1
1977-07-20 1977-07-20 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 9.9
1969-03-12 1989-09-07 Address & TUCKER, 430 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1940-05-20 1969-03-12 Address 11 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1940-05-20 1944-06-22 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
C052812-6 1989-09-07 CERTIFICATE OF MERGER 1989-09-07
B638821-2 1988-05-12 ASSUMED NAME CORP INITIAL FILING 1988-05-12
B321218-2 1986-02-12 CERTIFICATE OF AMENDMENT 1986-02-12
A980045-7 1983-05-13 CERTIFICATE OF AMENDMENT 1983-05-13
A416414-7 1977-07-20 CERTIFICATE OF AMENDMENT 1977-07-20
A38047-4 1972-12-29 CERTIFICATE OF MERGER 1972-12-31
999521-4 1972-06-30 CERTIFICATE OF MERGER 1972-06-30
742693-3 1969-03-12 CERTIFICATE OF AMENDMENT 1969-03-12
8651-134 1954-01-20 CERTIFICATE OF AMENDMENT 1954-01-20
6286-113 1944-06-22 CERTIFICATE OF AMENDMENT 1944-06-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State