Name: | CHARLES OFFSET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1947 (78 years ago) |
Date of dissolution: | 23 Dec 1986 |
Entity Number: | 80159 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 621 AVE OF AMERICAS, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1500000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRODUCTS MOVERS, INC. | DOS Process Agent | ATTN: PRESIDENT, 621 AVE OF AMERICAS, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-01 | 1984-08-31 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01 |
1984-06-01 | 1984-06-01 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01 |
1984-06-01 | 1984-08-31 | Shares | Share type: PAR VALUE, Number of shares: 3600000, Par value: 1 |
1984-06-01 | 1984-06-01 | Shares | Share type: PAR VALUE, Number of shares: 3600000, Par value: 1 |
1983-07-29 | 1984-06-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C298962-1 | 2001-02-14 | ASSUMED NAME CORP INITIAL FILING | 2001-02-14 |
B438769-4 | 1986-12-23 | CERTIFICATE OF MERGER | 1986-12-23 |
B138125-3 | 1984-08-31 | CERTIFICATE OF AMENDMENT | 1984-08-31 |
B138126-7 | 1984-08-31 | CERTIFICATE OF AMENDMENT | 1984-08-31 |
B107925-7 | 1984-06-01 | CERTIFICATE OF AMENDMENT | 1984-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State