Name: | CIMENT FONDU LAFARGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1946 (78 years ago) |
Date of dissolution: | 20 Sep 1989 |
Entity Number: | 60162 |
ZIP code: | 23324 |
County: | New York |
Place of Formation: | New York |
Address: | FOOT OF OHIO STREET, PO BOX 5806, CHESAPEAKE, VA, United States, 23324 |
Shares Details
Shares issued 20000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CIMENT FONDU LAFARGE CORP. | DOS Process Agent | FOOT OF OHIO STREET, PO BOX 5806, CHESAPEAKE, VA, United States, 23324 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-11 | 1989-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1982-06-30 | 1985-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 3100, Par value: 0 |
1982-06-30 | 1985-05-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
1972-12-04 | 1982-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1972-12-04 | 1982-06-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
1970-10-02 | 1986-06-11 | Address | COMPANY, 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1970-10-02 | 1986-06-11 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-10-31 | 1972-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1946-10-31 | 1970-10-02 | Address | 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C056982-7 | 1989-09-20 | CERTIFICATE OF MERGER | 1989-09-20 |
B368622-2 | 1986-06-11 | CERTIFICATE OF AMENDMENT | 1986-06-11 |
B229975-4 | 1985-05-23 | CERTIFICATE OF AMENDMENT | 1985-05-23 |
A882393-4 | 1982-06-30 | CERTIFICATE OF AMENDMENT | 1982-06-30 |
A726434-11 | 1980-12-29 | CERTIFICATE OF AMENDMENT | 1980-12-29 |
Z024975-2 | 1980-12-11 | ASSUMED NAME CORP INITIAL FILING | 1980-12-11 |
A32174-5 | 1972-12-04 | CERTIFICATE OF AMENDMENT | 1972-12-04 |
861222-3 | 1970-10-02 | CERTIFICATE OF AMENDMENT | 1970-10-02 |
7364-19 | 1948-09-28 | CERTIFICATE OF AMENDMENT | 1948-09-28 |
6850-120 | 1946-10-31 | CERTIFICATE OF INCORPORATION | 1946-10-31 |
Date of last update: 12 Feb 2025
Sources: New York Secretary of State