Search icon

G & M NATHAN CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARY J. NATHAN Chief Executive Officer 8700 NORTH CHOLLA, APT. #4223, TUCSON, AZ, United States, 85742

DOS Process Agent

Name Role Address
MARY J. NATHAN DOS Process Agent 8700 NORTH CHOLLA, APT. #4223, TUCSON, AZ, United States, 85742

History

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)

Filings

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