New York State Department of State List of Corporations Dissolved and Annulments of Dissolutions of Corporations
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
Repository:
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
Summary:
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 dissolution.
Creator:
Title:
List of corporations dissolved and annulments of dissolutions of corporations
Quantity:
Inclusive Dates:
1924-1982
Bulk Dates:
bulk 1929-1982
Series Number:
12958
Arrangement
Chronological by date of dissolution or annulment.
Administrative History
These records were compiled pursuant to Chapter 297 of the Laws of 1929 which required the state tax commission to transmit
to the Department of State a list of all corporations not having filed an annual franchise tax return during a five year period
from its date of incorporation or filing of last return. The New York State Bulletin was published by the Department of State
pursuant to Chapter 652 of the Laws of 1981, which required that among other items, the Bulletin was to include the names
of all corporations dissolved by proclamation. The Bulletin was published between 1928 and 1979 and is now entitled the New
York State Register.
Scope and Content Note
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 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 memorandums 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.
Other Finding Aids
Available at Repository
Container lists are available at the repository.
Access Restrictions
There are no restrictions regarding access to or use of this material.
Access Terms
Geographic Name(s):
Subject(s):
Function(s):
Detailed Description
Dates |
Contents |
Box |
Accretion: 12958-80 |
1929 |
Proclamations of Dissolution |
1 |
1929-1932 |
Proclamations of Dissolution |
2 |
1933-1935 |
Proclamations of Dissolution |
3 |
1936 |
Proclamations of Dissolution |
4 |
1937-1938 |
Proclamations of Dissolution |
5 |
1939-1942 |
Proclamations of Dissolution |
6 |
1943-1947 |
Proclamations of Dissolution |
7 |
1948-1951 |
Proclamations of Dissolution |
8 |
1951 |
Proclamations of Dissolution |
9 |
1951-1952 |
Proclamations of Dissolution |
10 |
1953-1956 |
Proclamations of Dissolution |
11 |
1957-1959 |
Proclamations of Dissolution |
12 |
1960-1963 |
Proclamations of Dissolution |
13 |
1964-1966 |
Proclamations of Dissolution; Annulments of Dissolution |
14 |
1967-1968 |
Proclamations of Dissolution; Annulments of Dissolution |
15 |
1969-1971 |
Proclamations of Dissolution; Annulments of Dissolution |
16 |
|
Proclamations of Dissolution (1972-1974); Annulments of Dissolution (1972-1974); List of Acknowledgment (1974) |
17 |
1947-1957 |
Cooperative Proclamations |
18 |
Accretion: 12958-91 |
1924-1926 |
Proclamations of Dissolution; Annulments of Dissolution |
1 |
1929-1935, 1937-1939 |
Proclamations of Dissolution; Annulments of Dissolution |
2 |
1940-1952 |
Proclamations of Dissolution; Annulments of Dissolution |
3 |
1953-1962 |
Proclamations of Dissolution; Annulments of Dissolution |
4 |
1973 December 15 |
Proclamations of Dissolution; Annulments of Dissolution |
5 |
1975 December 15; 1976 December 7 |
Proclamations of Dissolution; Annulments of Dissolution |
6 |
1977 December 20; 1978 September 25; 1978 December 19 |
Proclamations of Dissolution; Annulments of Dissolution |
7 |
1979 March 27; 1979 June 27; 1979 September 26; 1979 December 26 |
Proclamations of Dissolution; Annulments of Dissolution |
8 |
1980 March 26; 1980 June 25; 1980 September 24 |
Proclamations of Dissolution; Annulments of Dissolution |
9 |
1980 December 31; 1981 March 25 |
Proclamations of Dissolution; Annulments of Dissolution |
10 |
1981 March 25; 1981 June 24 |
Proclamations of Dissolution; Annulments of Dissolution |
11 |
1981 September 30; 1981 December 30 |
Proclamations of Dissolution; Annulments of Dissolution |
12 |
1981 December 30 |
Proclamations of Dissolution; Annulments of Dissolution |
13 |
1982 March 31; 1982 June 30 |
Proclamations of Dissolution; Annulments of Dissolution |
14 |
1982 September 29; 1982 December 29 |
Proclamations of Dissolution; Annulments of Dissolution |
15 |
1930-1936, 1938, 1939 |
Proclamations of Dissolution; Annulments of Dissolution |
16 |
1940-1947 |
Proclamations of Dissolution; Annulments of Dissolution |
17 |
1948-1953 |
Proclamations of Dissolution; Annulments of Dissolution |
18 |
1954-1956 |
Proclamations of Dissolution; Annulments of Dissolution |
19 |
1957-1960 |
Proclamations of Dissolution; Annulments of Dissolution |
20 |
1961, 1967, 1969, 1970, 1973, 1975-1981 |
Proclamations of Dissolution; Annulments of Dissolution |
21 |
1982 |
Proclamations of Dissolution; Annulments of Dissolution |
22 |