Search icon

GENERAL DRAFTING CO., INC.

Company Details

Name: GENERAL DRAFTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1914 (111 years ago)
Date of dissolution: 25 Nov 1997
Entity Number: 10802
ZIP code: 07961
County: New York
Place of Formation: New York
Address: PO BOX 0089, 12 CANFIELD ROAD, CONVENT STATION, NJ, United States, 07961
Principal Address: P.O. BOX 0089, 12 CANFIELD ROAD, CONVENT STATION, NJ, United States, 07961

Shares Details

Shares issued 0

Share Par Value 70000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 0089, 12 CANFIELD ROAD, CONVENT STATION, NJ, United States, 07961

Chief Executive Officer

Name Role Address
ROBERT E. HUESTON Chief Executive Officer 5277 ISLA KEY BOULEVARD, UNIT 220, SAINT PETERSBURG, FL, United States, 33715

History

Start date End date Type Value
1963-05-22 1984-10-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1963-05-22 1984-10-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 5
1961-04-27 1994-01-27 Address (NO STREET ADD. STATED), CONVENT STATION, NJ, USA (Type of address: Service of Process)
1954-09-29 1961-04-27 Address CANFIELD RD., CONVENT STATION, NJ, USA (Type of address: Service of Process)
1953-04-08 1963-05-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
971125000051 1997-11-25 CERTIFICATE OF DISSOLUTION 1997-11-25
940608002011 1994-06-08 BIENNIAL STATEMENT 1994-01-01
940127002502 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930506002760 1993-05-06 BIENNIAL STATEMENT 1993-01-01
B541338-4 1987-09-04 CERTIFICATE OF AMENDMENT 1987-09-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State