Name: | MACNUTT ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1944 (81 years ago) |
Date of dissolution: | 24 Jun 1981 |
Entity Number: | 54984 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 520 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
MACNUTT ELECTRIC CO., INC. | DOS Process Agent | 520 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1973-01-12 | 1973-01-12 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1973-01-12 | 1973-01-12 | Shares | Share type: PAR VALUE, Number of shares: 180000, Par value: 2.5 |
1970-05-11 | 1973-01-12 | Shares | Share type: PAR VALUE, Number of shares: 45000, Par value: 10 |
1970-05-11 | 1973-01-12 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1970-05-11 | 1970-05-11 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C184505-2 | 1992-01-15 | ASSUMED NAME CORP INITIAL FILING | 1992-01-15 |
DP-25997 | 1981-06-24 | DISSOLUTION BY PROCLAMATION | 1981-06-24 |
A41899-5 | 1973-01-12 | CERTIFICATE OF AMENDMENT | 1973-01-12 |
832996-5 | 1970-05-11 | CERTIFICATE OF AMENDMENT | 1970-05-11 |
157661 | 1959-04-27 | CERTIFICATE OF AMENDMENT | 1959-04-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State