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