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
Name | Role | Address |
---|---|---|
JAMES D. CHALFANT | DOS Process Agent | 335 ANTIETAM DRIVE, HAGERSTOWN, MD, United States, 21742 |
Name | Role | Address |
---|---|---|
JAMES D. CHALFANT | Chief Executive Officer | 335 ANTIETAM DRIVE, HAGERSTOWN, MD, United States, 21742 |
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) |
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