Name: | GDYNIA AMERICA LINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1920 (104 years ago) |
Date of dissolution: | 06 Feb 1997 |
Entity Number: | 15580 |
ZIP code: | 07080 |
County: | New York |
Place of Formation: | New York |
Address: | 1001 DURHAM AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Shares Details
Shares issued 0
Share Par Value 125000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GDYNIA AMERICA LINE, INC., ILLINOIS | CORP_51032853 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 DURHAM AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
ALEKSANDER RUBIN | Chief Executive Officer | 1001 DURHAM AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
1980-05-13 | 1980-05-13 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 500 |
1980-05-13 | 1980-05-13 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 500 |
1980-05-13 | 1995-07-20 | Address | ONE WORLD TRADE CENTER, SUITE 3557, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1978-07-19 | 1980-05-13 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1977-05-25 | 1978-07-19 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 500 |
1956-04-16 | 1980-05-13 | Address | 25 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1934-12-04 | 1956-04-16 | Address | 89 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1922-01-23 | 1932-03-10 | Name | BALTIC AMERICA LINE, INC. |
1920-12-14 | 1934-12-04 | Address | 55 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1920-12-14 | 1922-01-23 | Name | THE BALTIC AMERICAN LINE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C290951-2 | 2000-07-17 | ASSUMED NAME CORP INITIAL FILING | 2000-07-17 |
970206000411 | 1997-02-06 | CERTIFICATE OF DISSOLUTION | 1997-02-06 |
950720002056 | 1995-07-20 | BIENNIAL STATEMENT | 1993-12-01 |
A668061-6 | 1980-05-13 | CERTIFICATE OF AMENDMENT | 1980-05-13 |
A502292-4 | 1978-07-19 | CERTIFICATE OF AMENDMENT | 1978-07-19 |
A403037-5 | 1977-05-25 | CERTIFICATE OF AMENDMENT | 1977-05-25 |
A346110-5 | 1976-09-30 | CERTIFICATE OF AMENDMENT | 1976-09-30 |
632437-2 | 1967-08-07 | CERTIFICATE OF AMENDMENT | 1967-08-07 |
14547 | 1956-04-16 | CERTIFICATE OF AMENDMENT | 1956-04-16 |
DES11469 | 1934-12-04 | CERTIFICATE OF AMENDMENT | 1934-12-04 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State