Name: | MESSMORE & DAMON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1956 (68 years ago) |
Date of dissolution: | 02 Sep 1998 |
Entity Number: | 99234 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Principal Address: | FRANCIS B MESSMORE, 530 WEST 28TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
KONIGSBERG, WOLF & CO | DOS Process Agent | 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRANCIS B MESSMORE | Chief Executive Officer | 530 WEST 28TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1956-12-27 | 1995-07-28 | Address | 21 E. 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980902000242 | 1998-09-02 | CERTIFICATE OF DISSOLUTION | 1998-09-02 |
961231002260 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
950728002106 | 1995-07-28 | BIENNIAL STATEMENT | 1993-12-01 |
B725923-2 | 1989-01-06 | ASSUMED NAME CORP INITIAL FILING | 1989-01-06 |
45241 | 1956-12-27 | CERTIFICATE OF INCORPORATION | 1956-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11797271 | 0215000 | 1976-11-02 | 530 WEST 28TH ST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11713047 | 0215000 | 1976-09-28 | 530 W 28 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1976-11-01 |
Abatement Due Date | 1976-10-05 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-11-01 |
Abatement Due Date | 1976-10-05 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 I01 |
Issuance Date | 1976-11-01 |
Abatement Due Date | 1976-10-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-11-01 |
Abatement Due Date | 1976-10-25 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-11-01 |
Abatement Due Date | 1976-10-04 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-11-01 |
Abatement Due Date | 1976-10-04 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State