CORNELIUS FITZGERALD & CO., INC.

Name: | CORNELIUS FITZGERALD & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1946 (79 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 59778 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 540 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 11250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EDWARD J. CONWAY | Chief Executive Officer | 540 WEST 50TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-22 | 1992-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 11250, Par value: 0 |
1992-09-22 | 1992-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 13750, Par value: 0 |
1990-09-11 | 1992-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 8750, Par value: 0 |
1990-09-11 | 1990-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 11250, Par value: 0 |
1990-09-11 | 1990-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 8750, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1594315 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980915002120 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
961009002137 | 1996-10-09 | BIENNIAL STATEMENT | 1996-09-01 |
950705002467 | 1995-07-05 | BIENNIAL STATEMENT | 1993-09-01 |
920922000579 | 1992-09-22 | CERTIFICATE OF AMENDMENT | 1992-09-22 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State