WM. GLUCKIN & CO., INC.

Name: | WM. GLUCKIN & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1949 (76 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 61349 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
% THE CORPORATION TRUST COMPANY | DOS Process Agent | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1964-04-14 | 1970-03-18 | Address | 60 EAST 42ND ST, NEW YORK CITY, NY, 10165, USA (Type of address: Service of Process) |
1949-06-14 | 1950-11-28 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1949-06-14 | 1950-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1949-01-31 | 1949-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1949-01-31 | 1964-04-14 | Address | 200 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-657103 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B061360-2 | 1984-01-23 | ASSUMED NAME CORP INITIAL FILING | 1984-01-23 |
885127-4 | 1971-01-28 | CERTIFICATE OF MERGER | 1971-01-31 |
822037-2 | 1970-03-18 | CERTIFICATE OF AMENDMENT | 1970-03-18 |
736255-4 | 1969-02-14 | CERTIFICATE OF MERGER | 1969-02-14 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State