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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
SAMUEL P. REED | Chief Executive Officer | 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
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 |
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