Annual reports of name changes of corporations and individuals, 1900-1940.

ArchivalResource

Annual reports of name changes of corporations and individuals, 1900-1940.

This series contains reports from county clerks to the secretary of state's office recording changes in names of individuals or corporations during the past year. The reports contain the date when it was compiled by the county clerk, his signature and name of county, the names of individuals or corporations which changed their name, date when court order was issued, date of filing, secretary of state's name, and occasionally the name of the court which authorized the change. The reports are arranged by rough chronological by date of filing.

1.5 cu. ft.

Information

SNAC Resource ID: 8295374

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 ...