Name: | U.S. GENERAL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1956 (69 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 106207 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 1 DAG HAMMARSKJOLD PLZ., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% BARTEL ENGELMAN & FISHMAN | DOS Process Agent | 1 DAG HAMMARSKJOLD PLZ., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1967-05-29 | 1977-09-02 | Address | PURCELL, 375 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1956-08-14 | 1967-05-29 | Address | 149 CHURCH ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803635 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C003396-4 | 1989-04-26 | CERTIFICATE OF AMENDMENT | 1989-04-26 |
B644712-1 | 1988-05-26 | ASSUMED NAME CORP INITIAL FILING | 1988-05-26 |
B441960-5 | 1986-12-31 | CERTIFICATE OF MERGER | 1986-12-31 |
A426965-10 | 1977-09-02 | CERTIFICATE OF AMENDMENT | 1977-09-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State