Research


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Some content may contain outdated and offensive terminology.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:

41 cubic feet

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