Search icon

GSX POLYMERS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
529301
State:
MISSISSIPPI

History

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)

Filings

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