Name: | G & M NATHAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1961 (64 years ago) |
Date of dissolution: | 20 Oct 2003 |
Entity Number: | 139443 |
ZIP code: | 85742 |
County: | Erie |
Place of Formation: | New York |
Address: | 8700 NORTH CHOLLA, APT. #4223, TUCSON, AZ, United States, 85742 |
Principal Address: | 1 HSBC CENTER - 23RD FLOOR, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY J. NATHAN | Chief Executive Officer | 8700 NORTH CHOLLA, APT. #4223, TUCSON, AZ, United States, 85742 |
Name | Role | Address |
---|---|---|
MARY J. NATHAN | DOS Process Agent | 8700 NORTH CHOLLA, APT. #4223, TUCSON, AZ, United States, 85742 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-20 | 1999-08-30 | Address | 154 WALTON DRIVE, SNYDER, NY, 14226, USA (Type of address: Service of Process) |
1993-05-26 | 1999-08-30 | Address | 154 WALTON DRIVE, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1999-08-30 | Address | ONE MARINE MIDLAND CENTER, 23RD FLOOR, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1969-08-08 | 1993-09-20 | Address | 154 WALTON DR., SNYDER, NY, 14226, USA (Type of address: Service of Process) |
1961-07-11 | 1969-08-08 | Address | 28 GILLETTE AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031020000510 | 2003-10-20 | CERTIFICATE OF DISSOLUTION | 2003-10-20 |
010719002540 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
990830002138 | 1999-08-30 | BIENNIAL STATEMENT | 1999-07-01 |
970715002082 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930920002871 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930526002619 | 1993-05-26 | BIENNIAL STATEMENT | 1992-07-01 |
B652771-2 | 1988-06-16 | ASSUMED NAME CORP INITIAL FILING | 1988-06-16 |
775288-2 | 1969-08-08 | CERTIFICATE OF AMENDMENT | 1969-08-08 |
277690 | 1961-07-11 | CERTIFICATE OF INCORPORATION | 1961-07-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State