Name: | EVANS FUR COMPANY OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1945 (80 years ago) |
Date of dissolution: | 25 Sep 1996 |
Entity Number: | 56395 |
ZIP code: | 10023 |
County: | Erie |
Place of Formation: | New York |
Address: | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 500
Type CAP
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-14 | 1987-01-21 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-12-14 | 1987-01-21 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-10-27 | 1984-12-14 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1980-10-27 | 1984-12-14 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1979-10-19 | 1980-10-27 | Address | 521- FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C261222-2 | 1998-06-15 | ASSUMED NAME CORP INITIAL FILING | 1998-06-15 |
DP-1304897 | 1996-09-25 | DISSOLUTION BY PROCLAMATION | 1996-09-25 |
B448288-2 | 1987-01-21 | CERTIFICATE OF AMENDMENT | 1987-01-21 |
B172338-2 | 1984-12-14 | CERTIFICATE OF AMENDMENT | 1984-12-14 |
A709257-2 | 1980-10-27 | CERTIFICATE OF AMENDMENT | 1980-10-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State