List of corporations dissolved and annulments of dissolutions of corporations, 1929-1982.

ArchivalResource

List of corporations dissolved and annulments of dissolutions of corporations, 1929-1982.

This series contains official lists of corporation to be dissolved, notices of erroneous inclusion in dissolutions of corporations, copies of the New York State Bulletin and memoranda from the Department of Taxation and Finance to the Secretary of State regarding announcements of proclamations of dissolution. The lists of corporations dissolved contain the corporation's name and dates of incorporation. The notices of erroneous inclusion in corporations dissolved, which were generated by the secretary of state's office and marked to the appropriate county clerk, provide the name of the corporation, the date of the proclamation under which was erroneously disclosed and the date when the notice was executed. The memoranda contain the names of corporations which should be removed from the list of corporations to be dissolved, the date of the proclamation, date of memo, name to whom addressed and signature of author. The series is arranged in chronological order by date of dissolution or annulment.

41 cu. ft.

Information

SNAC Resource ID: 8223874

Related Entities

There are 1 Entities related to this resource.

New York (State). Dept. of State.

http://n2t.net/ark:/99166/w6w77bp2 (corporateBody)

Early commissions were recorded by the secretary of the Colony of New York. Chapter 12 of the Laws of 1778 appointed the secretary of state the clerk of the Council of Appointment. The 1821 state constitution abolished the council, and its powers were transferred to the governor. From the description of Record of commissions, dedimus potestatem, supersedeas, pardons, and other executive actions, 1770-1827. (New York State Archives). WorldCat record id: 82062017 The register ...