Search icon

VOLUME MERCHANDISE, INC.

Headquarter

Company Details

Name: VOLUME MERCHANDISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1949 (76 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 61250
ZIP code: 10004
County: New York
Place of Formation: New York
Address: C/O STANLEY B. BLUMBERG, 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
STROOCK & STROOCK & LAVAN DOS Process Agent C/O STANLEY B. BLUMBERG, 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
000-885-413
State:
Alabama
Type:
Headquarter of
Company Number:
0193790
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_53592163
State:
ILLINOIS

History

Start date End date Type Value
1986-09-29 1987-07-17 Address & TROY, 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1984-09-24 1986-09-29 Address 9 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-03-30 1984-09-24 Address & HIRSCHTRITT, 310 MADISON AVE, NEW YORK, NY, USA (Type of address: Service of Process)
1964-10-27 1967-12-08 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.1
1957-07-15 1981-03-30 Address 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-681177 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B522461-2 1987-07-17 CERTIFICATE OF AMENDMENT 1987-07-17
B406746-2 1986-09-29 CERTIFICATE OF AMENDMENT 1986-09-29
B155911-3 1984-10-29 CERTIFICATE OF MERGER 1984-10-29
B146478-7 1984-09-28 CERTIFICATE OF MERGER 1984-09-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State