AUBREY G. LANSTON & CO. INC.
Headquarter
Name: | AUBREY G. LANSTON & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1949 (76 years ago) |
Date of dissolution: | 31 Mar 2002 |
Entity Number: | 61510 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005 |
Address: | 1 CHASE MANHATTAN PLAZA, 53RD FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 278000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CHASE MANHATTAN PLAZA, 53RD FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
SCOTT P. NOYES | Chief Executive Officer | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-22 | 2001-07-19 | Address | 1 CHASE MANHATTAN PLAZA, 53RD FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1999-02-22 | 2001-07-19 | Address | AUBREY G. LANSTON & CO., INC., 1 CHASE MANHATTAN PLAZA,53RDFL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1986-12-31 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-12-31 | 1999-02-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-04-27 | 1986-08-01 | Shares | Share type: PAR VALUE, Number of shares: 24668, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020304000700 | 2002-03-04 | CERTIFICATE OF MERGER | 2002-03-31 |
010919000606 | 2001-09-19 | COURT ORDER | 2001-09-19 |
010831000376 | 2001-08-31 | CERTIFICATE OF MERGER | 2001-09-28 |
010719002308 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
990917000658 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State