Search icon

EVANS FUR COMPANY OF NEW YORK INC.

Company Details

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

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

History

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)

Filings

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