Name: | NEW LONDON MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1948 (77 years ago) |
Date of dissolution: | 15 Sep 1983 |
Entity Number: | 63415 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
% SHEARMAN & STERLING & WRIGHT | DOS Process Agent | 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1952-10-17 | 1954-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
1950-11-27 | 1952-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1948-06-10 | 1948-11-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B020402-4 | 1983-09-15 | CERTIFICATE OF DISSOLUTION | 1983-09-15 |
Z025476-2 | 1981-01-07 | ASSUMED NAME CORP INITIAL FILING | 1981-01-07 |
8790-73 | 1954-08-04 | CERTIFICATE OF AMENDMENT | 1954-08-04 |
8334-65 | 1952-10-17 | CERTIFICATE OF AMENDMENT | 1952-10-17 |
7890-96 | 1950-11-27 | CERTIFICATE OF AMENDMENT | 1950-11-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State