Search icon

GURNEY'S INN, CORP.

Company Details

Name: GURNEY'S INN, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1956 (69 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 108174
ZIP code: 11215
County: Suffolk
Place of Formation: New York
Address: 451 CARROLL ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 24000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS MONTERMARANO DOS Process Agent 451 CARROLL ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1978-07-25 1978-07-25 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
1978-07-25 1978-07-25 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 10
1968-12-27 1978-07-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1957-01-02 1968-12-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1957-01-02 1968-12-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-564782 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B237186-2 1985-06-14 ASSUMED NAME CORP INITIAL FILING 1985-06-14
A503954-15 1978-07-25 CERTIFICATE OF AMENDMENT 1978-07-25
725318-5 1968-12-27 CERTIFICATE OF AMENDMENT 1968-12-27
45942 1957-01-02 CERTIFICATE OF AMENDMENT 1957-01-02

Court Cases

Court Case Summary

Filing Date:
1998-01-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
GURNEY'S INN, CORP.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State