Name: | SINGER & MACKIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1950 (75 years ago) |
Date of dissolution: | 31 Dec 1985 |
Entity Number: | 63575 |
ZIP code: | 10041 |
County: | New York |
Place of Formation: | New York |
Address: | 55 WATER STREET, NEW YORK, NY, United States, 10041 |
Shares Details
Shares issued 0
Share Par Value 100
Type CAP
Name | Role | Address |
---|---|---|
BEAR STEARNS & CO. INC. | DOS Process Agent | 55 WATER STREET, NEW YORK, NY, United States, 10041 |
Start date | End date | Type | Value |
---|---|---|---|
1979-10-19 | 1985-12-31 | Address | 55 WATER ST, ATT PRESIDENT, NEW YORK, NY, 10041, USA (Type of address: Service of Process) |
1977-09-12 | 1979-10-19 | Address | 15 EXCHANGE PLACE, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
1969-08-06 | 1969-08-06 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.25 |
1969-08-06 | 1969-08-06 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 10 |
1969-08-06 | 1973-09-13 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B305563-6 | 1985-12-31 | CERTIFICATE OF MERGER | 1985-12-31 |
A753681-5 | 1981-04-03 | CERTIFICATE OF AMENDMENT | 1981-04-03 |
Z025298-2 | 1980-12-29 | ASSUMED NAME CORP DISCONTINUANCE | 1980-12-29 |
A615183-7 | 1979-10-19 | CERTIFICATE OF AMENDMENT | 1979-10-19 |
Z005692-2 | 1979-07-25 | ASSUMED NAME CORP INITIAL FILING | 1979-07-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State