Name: | MOSTEL & TAYLOR SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1981 (44 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 728035 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 850 THIRD AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MOSTEL & TAYLOR SECURITIES, INC., MINNESOTA | 9b217251-a4d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
BACHNER TALLY & MANTELL | DOS Process Agent | 850 THIRD AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1982-02-17 | 1982-03-08 | Name | LOCKHART, MOSTEL & TAYLOR SECURITIES, INC. |
1981-10-14 | 1982-02-17 | Name | PODELL & WINANT SECURITIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-622765 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A847467-2 | 1982-03-08 | CERTIFICATE OF AMENDMENT | 1982-03-08 |
A841690-2 | 1982-02-17 | CERTIFICATE OF AMENDMENT | 1982-02-17 |
A805656-6 | 1981-10-14 | CERTIFICATE OF INCORPORATION | 1981-10-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State