GUSSCO HOLDING INC.

Name: | GUSSCO HOLDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1918 (107 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 13695 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 675 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 33 WEST 19TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
JOEL KREMSDORF | Chief Executive Officer | 33 WEST 19TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEVE ALBERT SILLER WILK LLP | DOS Process Agent | 675 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-20 | 2009-01-21 | Address | WARSHAW BURSTEIN COHEN ETAL, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-03-23 | 2009-01-21 | Address | 5112 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1998-07-20 | Address | SCHLESINGER & KUH, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-03-23 | 2009-01-21 | Address | 5112 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1990-01-16 | 1993-03-23 | Address | SCHLESINGER & KUH, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247607 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100818002291 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
100701000643 | 2010-07-01 | CERTIFICATE OF AMENDMENT | 2010-07-01 |
090121002193 | 2009-01-21 | BIENNIAL STATEMENT | 2008-08-01 |
070622000888 | 2007-06-22 | CERTIFICATE OF MERGER | 2007-06-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State