Search icon

GENERAL INDICATOR CORPORATION

Company Details

Name: GENERAL INDICATOR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1960 (65 years ago)
Date of dissolution: 28 Sep 1982
Entity Number: 133052
ZIP code: 17405
County: Queens
Place of Formation: Delaware
Address: 391 GREENDALE RD., PO BOX 57, YORK, PA, United States, 17405

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 GREENDALE RD., PO BOX 57, YORK, PA, United States, 17405

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1976-07-22 1982-09-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1960-11-14 1976-07-22 Address 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C349454-2 2004-06-29 ASSUMED NAME CORP AMENDMENT 2004-06-29
C282984-2 1999-12-30 ASSUMED NAME CORP INITIAL FILING 1999-12-30
A906394-4 1982-09-28 SURRENDER OF AUTHORITY 1982-09-28
A416408-3 1977-07-20 CERTIFICATE OF AMENDMENT 1977-07-20
A330568-2 1976-07-22 CERTIFICATE OF AMENDMENT 1976-07-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State