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