Name/Title
Stock Certificates, American Thread CompanyEntry/Object ID
2023.44.1Description
Twenty-five canceled stock certificates issued by the American Thread Company, each for 100 shares. Each certificate reads:
100 SHARES. CAPITAL STOCK $18,000,000 DIVIDED INTO PREFERRED STOCK $6,000,000. COMMON STOCK $12,000,000. 100 SHARES. THE AMERICAN THREAD COMPANY. Number .... Shares 100. INCORPORATED UNDER THE LAWS OF THE STATE OF NEW JERSEY. This Certifies That ____________________ the owner of ONE HUNDRED shares of the Preferred Capital Stock of the American Thread Company of Five Dollars or Twenty Shillings and Eight Pence each full paid and non-assessable and transferable only on the books of the Company by the holder in person or by attorney on the surrender of this Certificate. This Certificate is not valid without the signatures of the Registrar and Transfer Agent. The Preferred Capital Stock consists of $6,000,000 par value authorized by the Certificate of Incorporation of the Company. The holders of such Preferred Capital Stock are entitled to receive and the Company is bound to pay thereon a fixed yearly dividend of five percentum, payable half yearly or yearly, before any dividend shall be set apart or paid on the Common Stock. The dividends on such Preferred Capital Stock shall be cumulative, and if in any year dividends amounting to five percentum shall not be paid thereon, the dificiency shall be a charge upon the net earnings by the Company and be payable thereout before any dividends shall be paid upon or set apart for the Common Stock. The holders of the Preferred Stock shall in no event be liable individually or personally for the debts or other liabilities of the Company, and in case of liquidation or dissolution they shall be entitled to be paid in full both the principal of their shares, and the accrued dividends thereon. before any amount shall be paid to the holders of the Common Stock, The dividends on the Preferred Stock will be paid at the Company Agency in New York in gold or at the Agency in London, (England) in sterling, at the fixed rate of twenty shillings and eight pence per five dollars, and in case of liquidation or dissolution the principal of the Preferred Capital Sock will be paid in the like manner and at the like rate. The holder of the Preferred Capital Stock shall not be entitled to vote in respect of such Preferred Capital Stock at any meeting or election whatsoever. The following are copies of the bylaws of the Company relating to transfers of shares.... In Witness Whereof, the American Thread Company has hereunto affixed its Corporate Seal and has caused this Certificate to be signed by its President and Treasurer at Jersey City, New Jersey, this _________________ day of _______________, 1____. REGISTERED __________ UNITED STATES MORTGAGE TRUST COMPANY, REGISTRAR. ________________________ SECRETARY. COUNTERSIGNED, _____________________, GUARANTY TRUST COMPANY OF NEW YORK, TRANSFER AGENT, __________________________________ ASST, TREASURER.
On the reverse side: For value Received __________ hereby sell, assign and transfer unto ______________________________________________________ Shares of the Capital Stock represented by the within Certificate, and do hereby irrevocably constitute and appoint ______________________________________________________ Attorney to transfer the said stock on the Books of the within named Company with full power of such substitution in the premises, Dated ____________________________________.
The following legible signatures of officers and agents appear on the certificates:
J. G. Wylie, Treasurer
Robt. C. Kerr, President
Holders of stock:
Ella A. Card, six certificates, all dated Feb. 28, 1922
James B. Kerr, four certificates, all dated May 14, 1925
Jerry S. Johnston, one certificate, dated May 29, 1929
Jessie L. Hunter, one certificate, dated April 7, 1917
Bruce Adile Gilmer, one certificate, dated June 8, 1921
Daniel Sullivan, one certificate, dated Feb. 9, 1928
Samuel Fitton, two certificates, dated Oct. 10, 1932
William James Evans, Public Trustee, Kingsway, London England and Eric Gore Graham as Executors of the Estate of Frederick Bartlett Berswell Deceased, two certificates, undated
Frederick Bartlett Berswell, five certificates, June 9, 1921
Bicher & Co., one certificate, Sept. 13, 1932
Montague Daniel Jacobs, one certificate, June 9, 1921Context
The American Thread Company was founded in the late 1890s and ceased to exist in the 1990s.Collection
General CollectionMade/Created
Manufacturer
American Thread CompanyDate made
1917 - 1932Time Period
20th CenturyLexicon
Nomenclature 4.0
Nomenclature Primary Object Term
Certificate, StockNomenclature Sub-Class
Financial RecordsNomenclature Class
Documentary ObjectsNomenclature Category
Category 08: Communication ObjectsLocation
Location
Box
Document Box 1Room
Dunham Hall Library Reading Room* Untyped Location
Main Museum BuildingCategory
StorageDate
November 11, 2023Provenance
Provenance Detail
Donor received objects as a gift from his son.Created By
historian@millmuseum.orgCreate Date
November 5, 2023Updated By
historian@millmuseum.orgUpdate Date
November 11, 2023