Search icon

WILLIAM ESTY COMPANY, INC.

Headquarter

Company Details

Name: WILLIAM ESTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1947 (77 years ago)
Date of dissolution: 14 Sep 1989
Entity Number: 80995
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 600000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAM ESTY COMPANY, INC., FLORIDA P21875 FLORIDA
Headquarter of WILLIAM ESTY COMPANY, INC., ILLINOIS CORP_55309531 ILLINOIS

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1989-09-14 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1959-10-28 1977-06-10 Shares Share type: CAP, Number of shares: 0, Par value: 3212000
1947-11-26 1959-10-28 Shares Share type: CAP, Number of shares: 0, Par value: 240000
1947-11-26 1989-09-14 Address 100 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1224 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C055266-5 1989-09-14 CERTIFICATE OF MERGER 1989-09-14
A912244-2 1982-10-19 ASSUMED NAME CORP INITIAL FILING 1982-10-19
A852876-6 1982-03-24 CERTIFICATE OF AMENDMENT 1982-03-24
A406960-10 1977-06-10 CERTIFICATE OF AMENDMENT 1977-06-10
184040 1959-10-28 CERTIFICATE OF AMENDMENT 1959-10-28
84204 1957-11-13 CERTIFICATE OF AMENDMENT 1957-11-13
18682 1956-05-17 CERTIFICATE OF AMENDMENT 1956-05-17
7178-60 1947-12-30 CERTIFICATE OF AMENDMENT 1947-12-30
7149-75 1947-11-26 CERTIFICATE OF INCORPORATION 1947-11-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State