Name: | SECO MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1946 (79 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 57692 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
% WILLIAM SELIGSON | DOS Process Agent | 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
1951-02-20 | 1965-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-01-13 | 1951-02-20 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1947-01-13 | 1951-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-02-04 | 1947-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803598 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C075981-2 | 1989-11-14 | ASSUMED NAME CORP INITIAL FILING | 1989-11-14 |
479947 | 1965-02-05 | CERTIFICATE OF MERGER | 1965-02-05 |
474908 | 1965-01-12 | CERTIFICATE OF AMENDMENT | 1965-01-12 |
7956-78 | 1951-02-20 | CERTIFICATE OF AMENDMENT | 1951-02-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State