Name: | WILLIAM RAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1946 (78 years ago) |
Date of dissolution: | 17 Sep 2002 |
Entity Number: | 60380 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 3 E. 69TH ST., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM RAND | DOS Process Agent | 3 E. 69TH ST., NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1961-04-18 | 1964-02-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 800000 |
1954-12-23 | 1961-04-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
1949-10-27 | 1954-12-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1946-11-26 | 1949-10-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020917000183 | 2002-09-17 | CERTIFICATE OF DISSOLUTION | 2002-09-17 |
Z011669-2 | 1980-06-18 | ASSUMED NAME CORP INITIAL FILING | 1980-06-18 |
A325533-4 | 1976-06-30 | CERTIFICATE OF AMENDMENT | 1976-06-30 |
422744 | 1964-02-25 | CERTIFICATE OF AMENDMENT | 1964-02-25 |
264773 | 1961-04-18 | CERTIFICATE OF AMENDMENT | 1961-04-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State