Name: | ST. JOE MINERALS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1864 (161 years ago) |
Date of dissolution: | 03 Aug 1981 |
Entity Number: | 5532142 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 250 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000000
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1977-05-10 | 1977-05-10 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 50 |
1977-05-10 | 1977-05-10 | Shares | Share type: PAR VALUE, Number of shares: 60000000, Par value: 1 |
1975-05-20 | 1975-05-20 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 50 |
1975-05-20 | 1977-05-10 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 50 |
1975-05-20 | 1975-05-20 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A787155-4 | 1981-08-03 | CERTIFICATE OF MERGER | 1981-08-03 |
A399343-9 | 1977-05-10 | CERTIFICATE OF AMENDMENT | 1977-05-10 |
A234696-4 | 1975-05-20 | CERTIFICATE OF AMENDMENT | 1975-05-20 |
833298-12 | 1970-05-12 | CERTIFICATE OF AMENDMENT | 1970-05-12 |
503218 | 1965-06-15 | CERTIFICATE OF AMENDMENT | 1965-06-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State