Name: | GEYER-MCALLISTER PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1917 (108 years ago) |
Date of dissolution: | 22 Jun 2000 |
Entity Number: | 13156 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 51 MADISON AVE, NEW YORK, NY, United States, 10010 |
Principal Address: | 51 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
DONALD MCALLISTER, JR. | Chief Executive Officer | 51 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1972-05-11 | 1997-06-04 | Address | 51 MADISON AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1966-06-02 | 1982-05-24 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
1954-12-08 | 1965-12-08 | Name | ANDREW GEYER-MCALLISTER INC. |
1935-01-24 | 1972-05-11 | Address | 258 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1917-06-21 | 1954-12-08 | Name | ANDREW GEYER, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160616045 | 2016-06-16 | ASSUMED NAME CORP INITIAL FILING | 2016-06-16 |
000622000091 | 2000-06-22 | CERTIFICATE OF DISSOLUTION | 2000-06-22 |
970604002632 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
000045004018 | 1993-09-03 | BIENNIAL STATEMENT | 1993-06-01 |
930114002579 | 1993-01-14 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State