CORPORATIONS OF NEW JERSEY Page 498.

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.                  

Previous Page in Book | Next Page in Book