Finding Aid Search Results
1
Creator:
New York (State). Department of State
Title:
Series:
12958
Dates:
1924-1982
Abstract:
This series contains official lists of corporations to be dissolved, notices of erroneous inclusion in dissolutions of corporations, copies of the New York State Bulletin, and memorandums from the Department of Taxation and Finance to the Secretary of State regarding announcements of proclamations of .........
Repository:
New York State Archives
2
Creator:
New York (State). Department of State
Abstract:
This series lists corporations that filed annual reports with the office of the Secretary of State. Arranged alphabetically by county, the lists includes name of the court and the corporation that filed a report..........
Repository:
New York State Archives
3
Creator:
New York (State). Department of State
Title:
Series:
B0070
Dates:
1900-1940
Abstract:
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 .........
Repository:
New York State Archives
4
Creator:
New York (State). Supreme Court of Judicature (Geneva)
Abstract:
This series consists of original writs (often called writs of summons) issued under seal of the Supreme Court, ordering a sheriff to summon a defendant to appear in court on a given day. Many of the actions involve promissory notes given by banking corporations, but there are also cases involving railroads, .........
Repository:
New York State Archives