Name: | CHARLES PINDYCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1944 (81 years ago) |
Date of dissolution: | 19 Mar 1990 |
Entity Number: | 55119 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 455 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES PINDYCK, INC. | DOS Process Agent | 455 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1973-12-04 | 1977-06-21 | Address | SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1973-04-17 | 1981-05-08 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.5 |
1973-04-17 | 1973-04-17 | Shares | Share type: PAR VALUE, Number of shares: 625000, Par value: 2 |
1972-05-10 | 1973-12-04 | Address | 455 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1969-01-02 | 1973-04-17 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C119594-4 | 1990-03-19 | CERTIFICATE OF DISSOLUTION | 1990-03-19 |
A875767-2 | 1982-06-09 | CERTIFICATE OF AMENDMENT | 1982-06-09 |
A865440-2 | 1982-05-05 | ASSUMED NAME CORP INITIAL FILING | 1982-05-05 |
A764429-7 | 1981-05-08 | CERTIFICATE OF AMENDMENT | 1981-05-08 |
A409261-2 | 1977-06-21 | CERTIFICATE OF AMENDMENT | 1977-06-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State