Name: | GSX POLYMERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1919 (106 years ago) |
Date of dissolution: | 08 Jul 1992 |
Entity Number: | 14362 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 150000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-10 | 1986-04-01 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-03-12 | 1980-01-10 | Address | PO BOX 54, VICKSBURG, MI, 39180, USA (Type of address: Service of Process) |
1959-06-30 | 1968-03-12 | Address | WALKOWIAK ST., CHEEKTOWAGA, NY, USA (Type of address: Service of Process) |
1957-05-06 | 1959-06-30 | Address | WALKOWIAK ST., CHEEKTOWAGA, NY, USA (Type of address: Service of Process) |
1947-05-06 | 1957-05-06 | Address | 724 BABOCK ST., BOX 365, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920708000343 | 1992-07-08 | CERTIFICATE OF DISSOLUTION | 1992-07-08 |
B340828-2 | 1986-04-01 | CERTIFICATE OF AMENDMENT | 1986-04-01 |
B319850-2 | 1986-02-07 | CERTIFICATE OF AMENDMENT | 1986-02-07 |
B074482-3 | 1984-02-29 | CERTIFICATE OF MERGER | 1984-02-29 |
B074483-3 | 1984-02-29 | CERTIFICATE OF MERGER | 1984-02-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State