Search icon

GENERATOR, INC.

Company Details

Name: GENERATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1988 (37 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1250672
ZIP code: 21742
County: Nassau
Place of Formation: New York
Address: 335 ANTIETAM DRIVE, HAGERSTOWN, MD, United States, 21742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES D. CHALFANT DOS Process Agent 335 ANTIETAM DRIVE, HAGERSTOWN, MD, United States, 21742

Chief Executive Officer

Name Role Address
JAMES D. CHALFANT Chief Executive Officer 335 ANTIETAM DRIVE, HAGERSTOWN, MD, United States, 21742

History

Start date End date Type Value
1988-04-06 1993-08-20 Address FLYNN, ATTN: H. SEIGEL, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1485819 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930820002584 1993-08-20 BIENNIAL STATEMENT 1993-04-01
B623992-3 1988-04-06 CERTIFICATE OF INCORPORATION 1988-04-06

Date of last update: 23 Jan 2025

Sources: New York Secretary of State