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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 391 GREENDALE RD., PO BOX 57, YORK, PA, United States, 17405 |
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
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) |
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