Results for Certificate of Incorporation
Sort & Filter
Refine This Search by:
- Name›
- Folder›
- Subject›
- Record Group›
- Series›
- SubSeries›
-
- ID:
- 001-01-11
- Found in:
- Board of Directors > Corporate Documents
By-Laws, 1973; Certificate of Incorporation, 1966 Revision Apr 17 1945 - May 30 1973
- Size:
- 0.2
Names:Subjects:- By-laws
- Certificate of Incorporation
-
- ID:
- 001-01-21
- Found in:
- Board of Directors > Corporate Documents
By-Laws (Change) 1950-1954 Nov 24 1950 - Oct 05 1983
- Size:
- 0.2
Names:- Judson, Arthur
- Zirato, Bruno
Subjects:- By-laws
- Certificate of Incorporation
-
- ID:
- 001-01-27
- Found in:
- Board of Directors > Corporate Documents
By-Laws, 1945-1973 Feb 22 1853 - May 30 1973
- Size:
- 1.0
Names:Subjects:- By-laws
- Certificate of Incorporation
-
Names:Subjects:
- By-laws
- Certificate of Incorporation
-
- ID:
- 001-01-38
- Found in:
- Board of Directors > Corporate Documents
Incorporation files from NYC Department of Records & Information Services Feb 17 1853 - Dec 27 1989
- Size:
Names:Subjects:- Annual Certificate, Inventory and Affidavits of the Officers
- Certificate of Incorporation
- Certificates of Increase of Number of Directors
-
- ID:
- 005-02-01
- Found in:
- Board of Directors
Colin, Ralph F., 1940-1944 Papers of Aug 03 1950 - Dec 23 1953
- Size:
- 0.5
-
- ID:
- 005-03-25
- Found in:
- Board of Directors
Thayer, Robert H., Papers of, 1937-1955 Jan 07 1937 - Sep 07 1955
- Size:
- 0.2
-
- ID:
- 717-01-04
- Found in:
- Board of Directors > Bylaws
Charter / Certificate of Incorporation Feb 17 1853 - Feb 17 1853
- Size:
Names:Subjects:- By-laws
-
- ID:
- 606-02-41
- Found in:
- Board of Directors > Minutes
Special Members Meeting Minutes Jan 09 1952 - Jan 09 1952
- Size:
- 0.1
Names:Subjects:- Increase in size of Board of Directors
-
- ID:
- 606-02-46
- Found in:
- Board of Directors > Minutes
Annual Meeting Minutes Oct 14 1952 - Oct 14 1952
- Size:
- 0.4