Search icon

CIMENT FONDU LAFARGE CORP.

Company Details

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

DOS Process Agent

Name Role Address
CIMENT FONDU LAFARGE CORP. DOS Process Agent FOOT OF OHIO STREET, PO BOX 5806, CHESAPEAKE, VA, United States, 23324

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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