EDWARD TRAUNER INC.

Name: | EDWARD TRAUNER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1946 (79 years ago) |
Date of dissolution: | 24 Jun 1981 |
Entity Number: | 57216 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% AMELIA MILCH % KATZ & SPECTOR | DOS Process Agent | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1970-09-04 | 1974-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-09-04 | 1974-05-13 | Shares | Share type: PAR VALUE, Number of shares: 700, Par value: 1000 |
1946-01-02 | 1970-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-26407 | 1981-06-24 | DISSOLUTION BY PROCLAMATION | 1981-06-24 |
Z005930-2 | 1979-08-02 | ASSUMED NAME CORP INITIAL FILING | 1979-08-02 |
A172441-4 | 1974-07-30 | CERTIFICATE OF MERGER | 1974-07-31 |
A155278-3 | 1974-05-13 | CERTIFICATE OF AMENDMENT | 1974-05-13 |
856287-5 | 1970-09-04 | CERTIFICATE OF AMENDMENT | 1970-09-04 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State