Name: | ANCO INDUSTRIAL DIAMOND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1951 (74 years ago) |
Date of dissolution: | 21 Feb 1995 |
Entity Number: | 66437 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1971-06-25 | 1992-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1050, Par value: 0 |
1971-06-25 | 1992-11-23 | Address | 545 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-12-15 | 1971-06-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1959-12-24 | 1971-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1951-01-30 | 1959-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C222726-2 | 1995-05-11 | ASSUMED NAME CORP INITIAL FILING | 1995-05-11 |
950221000040 | 1995-02-21 | CERTIFICATE OF DISSOLUTION | 1995-02-21 |
921123000339 | 1992-11-23 | CERTIFICATE OF AMENDMENT | 1992-11-23 |
916974-7 | 1971-06-25 | CERTIFICATE OF AMENDMENT | 1971-06-25 |
245201 | 1960-12-15 | CERTIFICATE OF AMENDMENT | 1960-12-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State