Search icon

GOV CORP.

Company Details

Name: GOV CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1988 (37 years ago)
Date of dissolution: 12 Oct 1995
Entity Number: 1226903
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ALISSA E. BALLOTT, ESQ Agent AMERICAN SAVINGS BK,FSB, 99 CHURCH STREET, WHITE PLAINS, NY, 10601

History

Start date End date Type Value
1988-01-14 1989-05-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
951012000462 1995-10-12 CERTIFICATE OF DISSOLUTION 1995-10-12
950725000460 1995-07-25 ERRONEOUS ENTRY 1995-07-25
DP-905719 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C009996-2 1989-05-12 CERTIFICATE OF AMENDMENT 1989-05-12
B590546-3 1988-01-14 CERTIFICATE OF INCORPORATION 1988-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9206583 Other Contract Actions 1992-09-03 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1992-09-03
Termination Date 1994-11-30
Date Issue Joined 1992-09-23
Pretrial Conference Date 1994-11-18
Section 1819

Parties

Name FLOORS & WALLS
Role Plaintiff
Name GOV CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State