Stock Certificates, American Thread Company

Front of stock certificate: A sheet of paper, landscape view, with holes punched into it. The holes spell out the word "Canceled." A corporate seal is embossed at the bottom center, with the printed signatures of the corporation's Treasurer and President on either side. At the top is an engraving of a spool of thread, with the Name The American Thread Company in large letters beneath it. An engraved border runs around all sides of the certificate.
Front of stock certificate

A sheet of paper, landscape view, with holes punched into it. The holes spell out the word "Canceled." A corporate seal is embossed at the bottom center, with the printed signatures of the corporation's Treasurer and President on either side. At the top is an engraving of a spool of thread, with the Name The American Thread Company in large letters beneath it. An engraved border runs around all sides of the certificate.

Name/Title

Stock Certificates, American Thread Company

Entry/Object ID

2023.44.1

Description

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, 1921

Context

The American Thread Company was founded in the late 1890s and ceased to exist in the 1990s.

Collection

General Collection

Made/Created

Manufacturer

American Thread Company

Date made

1917 - 1932

Time Period

20th Century

Lexicon

Nomenclature 4.0

Nomenclature Primary Object Term

Certificate, Stock

Nomenclature Sub-Class

Financial Records

Nomenclature Class

Documentary Objects

Nomenclature Category

Category 08: Communication Objects

Dimensions

Height

8-1/2 in

Width

11 in

Location

Location

Box

Document Box 1

Room

Dunham Hall Library Reading Room

* Untyped Location

Main Museum Building

Category

Storage

Date

November 11, 2023

Provenance

Provenance Detail

Donor received objects as a gift from his son.

Created By

historian@millmuseum.org

Create Date

November 5, 2023

Updated By

historian@millmuseum.org

Update Date

November 11, 2023