PART I.
NAME OF INCORPORATION AND LOCATION OF PRINCIPAL OFFICE IN NEW JERSEY. | Act Under Which Incorporated. | Date of Filing Certificate. | Existence. | Capital Stock Authorized. | Par Value of Shares. | Commenced Business With. |
New York Export and Import Co. – 15 Exchange Place, Jersey City, | Corp. Act. | Oct. 18, 1893 | Oct. 18, 1943 | $100,000 | $100 | $1,000 |
Agent, Corporation Trust Co. | ||||||
Change of office, November 20, 1894. | ||||||
Change of office, October 9, 1895. | ||||||
Payment of capital stock to $20,200, November 30, 1896, and change of office. | ||||||
Change of office, September 10, 1897. | ||||||
Increase of capital stock to $250,000, October 29, 1900. | ||||||
New York Extract Co., Inc. – 419 Market St., Camden, | Corp. Act. | Mar. 13, 1906 | Perpetual. | 30,000 | 5 | 1,000 |
Agent, New Jersey Corporation Guarantee and Trust Co. | ||||||
New York Face Brick Co. – 724 Garden St., Hoboken, | Corp. Act. | July 25, 1908 | Perpetual. | 300,000 | 10 | 2,000 |
Agent, Frederick W. Mills. | ||||||
New York File Sharpening Co. – Springfield, | Corp. Act. | Nov. 19, 1883 | Nov. 17, 1933 | 20,000 | 100 | 5,000 |
New York Filling Co. – Foot of 7th St., Hoboken, | Corp. Act. | Nov. 29, 1902 | Perpetual. | 100,000 | 100 | 1,000 |
Agent, William H. Atkinson. | ||||||
Change of office, January 12, 1904. | ||||||
New York Filter Co. – 65 New Jersey Railroad Ave., Newark, | Corp. Act. | Dec. 5, 1891 | Nov. 10, 1941 | 1,500,000 | 100 | 1,000 |
New York Filter Manufacturing Co. – 60 Grand St., Jersey City, | Corp. Act. | May 15, 1896 | May 12, 1946 | 600,000 | 100 | 1,000 |
Agent, Corporation Trust Company of New Jersey. | ||||||
Issue of additional capital stock, June 3, 1896. | ||||||
Payment of capital stock to $600,000, June 9, 1896. | ||||||
Increase of capital stock to $765,000, April 18, 1898. | ||||||
Payment of additional capital stock to $65,000, May 19, 1898. | ||||||
Change of office, June 7, 1898. | ||||||
Name changed to The New York Continental Jewell Filtration Co. and capital stock increased to $1,750,000, July 25, 1900. | ||||||
New York Fishing Association – Riverton, | Corp. Act. | May 29, 1886 | May 15, 1936 | 30,000 | 50 | 30,000 |
New York and Fort Lee Railroad Co. – Weehawken, | ||||||
Agent, W. K. McCoy. | ||||||
Charter, P. L. 1862, p. 112. | ||||||
Amendment, P. L. 1865, p. 710. | ||||||
Amendment, P. L. 1867, p. 413. | ||||||
Amendment, P. L. 1870, p. 1100. | ||||||
Map and profile (Section 2), October 26, 1871. (Copy in hands of Robert Gilchrist.) | ||||||
Agreement with Erie Railway Co., April 3, 1871. Recorded Book B, p. 447. | ||||||
Lease to New York, West Shore and Chicago Railroad, January 5, 1872. | ||||||
Map and survey (Bergen County), boundary between Bergen and Hudson Counties to boundary between New Jersey and New York, April 5, 1873. | ||||||
Map and survey (Hudson County), Hoboken to boundary between Bergen and Hudson Counties, April 5, 1873. | ||||||
New York Glass Co. – 15 Exchange Place, Jersey City, | Corp. Act. | Dec. 15, 1888 | Dec. 1938 | 40,000 | 100 | 16,000 |
Agent, Elijah S. Cowles. | ||||||
New York Glucose Benevolent Association of Edgewater, New Jersey – River Road, Edgewater, | April 21, 1898 | Feb. 15, 1904 | ||||
Agent, Charles H. Knoll. | ||||||
New York Granular Metal Co. – Jersey City, | Corp. Act. | June 28, 1881 | June 24, 1931 | 300,000 | 10 | 1,000 |
New York and Greenwood Lake Railway Co. – Foot of Pavonia Ave., Jersey City, | Corp. Act. | Nov. 1, 1878 | 1,000,000 | 50 | ||
Agent, R. S. Parsons. | ||||||
Organized under foreclosure sale of the Montclair and Greenwood Lake Railway Co. | ||||||
Survey, Montclair to Caldwell, July 5, 1883. | ||||||
Mortgage to New York Security and Trust Co., July 31, 1896. Recorded Book K, p. 244. | ||||||
Lease to Erie, Railroad Co., July 31, 1896. Recorded Book K. p. 271. | ||||||
Consent to lease to Erie Railroad Co., July 31, 1896. Recorded Book K, p. 285. | ||||||
Consent to mortgage, July 31, 1896. Recorded Book K, p. 283. | ||||||
Agreement with Erie Railroad Co., a New York corporation, and State of New Jersey, July 31, 1896. Recorded Book K, p. 287. | ||||||
New York Harbor Real Estate Co. – Broad and Bank Sts., Newark, | Corp. Act. | July 7, 1904 | Perpetual. | 150,000 | 100 | 1,000 |
Agent, James P. Dusenberry. | ||||||
Change of office, June 6, 1905. | ||||||
Principal office removed from Edgewater, December 7, 1910. | ||||||
New York Hardware Co. – Newark, | Corp. Act. | Sept. 15, 1909 | Perpetual. | 10,000 | 100 | 3,500 |
Agent, Henry Hahn. | ||||||
New York Headlight Co. – 15 Exchange Place, Jersey City, | Corp. Act. | Feb. 6, 1903 | Perpetual. | 2,000 | 10 | 1,000 |
Agent, Corporation Trust Co. | ||||||
New York Heater and Supply Company – 21 Virginia Ave., Jersey City, | Corp. Act. | April 5, 1911 | Perpetual. | 50,000 | 10 | 25,000 |
Agent, William H. Goff. | ||||||
New York Herald Co. – 243 Washington St., Jersey City, | Corp. Act. | Dec. 27, 1899 | Perpetual. | 100,000 | 100 | 100,000 |
Agent, Charles N. King. | ||||||
Payment of capital stock to $100,000, February 9, 1900. | ||||||
New York and Hoboken Ferry Co. – Foot of Hudson Place, Hoboken, | Corp. Act. | Nov. 7, 1898 | Perpetual. | 3,300,000 | 100 | 1,000 |
Agent, J. M. Emory. | ||||||
Change of office, November 4, 1899. | ||||||
New York Homes Co. – 417 George St., New Brunswick, | Corp. Act. | July 2, 1909 | Perpetual. | 125,000 | 100 | 1,000 |
Agent, William F. Habedank. | ||||||
Principal office, removed from Hasbrouck Heights, July 31, 1911. | ||||||
New York Homestead Co. – 22 Division Ave., Hasbrouck Heights, | Corp. Act. | Oct. 5, 1909 | Perpetual. | 125,000 | 100 | 1,000 |
Agent, Louis F. Menage. | ||||||
New York Horse Manure Co. – 273 Washington St., Jersey City, | Corp. Act. | April 19, 1884 | April 21, 1934, | 60,000 | 100 | 20,000 |
Agent, Samuel Hathaway. | ||||||
Increase of capital stock to $100,000, April 29, 1885. | ||||||
Increase of capital stock to $200,000, November 18, 1885. | ||||||
Decrease of capital stock to $60,000, December 31, 1908. | ||||||
New York Horse Manure Transportation Co. – 273 Washington St., Jersey City, | Corp. Act. | Jan. 9, 1893 | Jan. 4, 1943 | 500,000 | 100 | 1,000 |
Agent, Samuel Hathaway. | ||||||
Capital stock decreased to $100,000, March 1, 1910. |