Name: | MUTUAL SHARES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1949 (76 years ago) |
Date of dissolution: | 19 Feb 1988 |
Entity Number: | 62901 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL F. PRICE, PRES. | DOS Process Agent | 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1984-07-11 | 1986-06-17 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 1 |
1981-11-18 | 1988-02-19 | Address | KAPLAN, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1981-11-17 | 1984-07-11 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 1 |
1978-06-30 | 1981-11-17 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 1 |
1968-12-20 | 1978-06-30 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C201079-2 | 1993-06-22 | ASSUMED NAME CORP INITIAL FILING | 1993-06-22 |
B604807-7 | 1988-02-19 | CERTIFICATE OF MERGER | 1988-02-19 |
B370767-3 | 1986-06-17 | CERTIFICATE OF AMENDMENT | 1986-06-17 |
B121460-3 | 1984-07-11 | CERTIFICATE OF AMENDMENT | 1984-07-11 |
A815772-3 | 1981-11-18 | CERTIFICATE OF AMENDMENT | 1981-11-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State