Search icon

DENBIGH HOLDINGS, INC.

Company Details

Name: DENBIGH HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1954 (71 years ago)
Date of dissolution: 13 Apr 1998
Entity Number: 94334
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 3250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
SAMUEL P. REED Chief Executive Officer 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1982-05-26 1982-05-26 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 100
1982-05-26 1982-05-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1982-05-26 1995-04-07 Address PUBLISHING CO., INC., 10 ROCKEFELLER CTR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1980-05-23 1982-05-26 Shares Share type: PAR VALUE, Number of shares: 4, Par value: 25
1980-05-23 1980-05-23 Shares Share type: PAR VALUE, Number of shares: 4, Par value: 25
1980-05-23 1982-05-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1980-05-23 1980-05-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1969-10-20 1969-10-20 Shares Share type: PAR VALUE, Number of shares: 4, Par value: 25
1969-10-20 1980-05-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1969-10-20 1969-10-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
980413000569 1998-04-13 CERTIFICATE OF DISSOLUTION 1998-04-13
971029000465 1997-10-29 CERTIFICATE OF AMENDMENT 1997-10-29
960514002625 1996-05-14 BIENNIAL STATEMENT 1996-05-01
950407002381 1995-04-07 BIENNIAL STATEMENT 1993-05-01
C012589-7 1989-05-18 CERTIFICATE OF AMENDMENT 1989-05-18
B317812-3 1986-02-03 CERTIFICATE OF AMENDMENT 1986-02-03
B061778-2 1984-01-24 ASSUMED NAME CORP INITIAL FILING 1984-01-24
A872009-13 1982-05-26 CERTIFICATE OF AMENDMENT 1982-05-26
A670771-4 1980-05-23 CERTIFICATE OF AMENDMENT 1980-05-23
789276-11 1969-10-20 CERTIFICATE OF MERGER 1969-10-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State