Name: | GENERAL RAILWAY SIGNAL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1963 (62 years ago) |
Date of dissolution: | 16 Mar 1988 |
Entity Number: | 157659 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-06-18 | 1986-02-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-06-18 | 1986-02-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1963-06-11 | 1976-06-18 | Address | 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C093328-2 | 1990-01-04 | ASSUMED NAME CORP INITIAL FILING | 1990-01-04 |
B615199-2 | 1988-03-16 | CERTIFICATE OF TERMINATION | 1988-03-16 |
B327476-2 | 1986-02-28 | CERTIFICATE OF AMENDMENT | 1986-02-28 |
A322899-2 | 1976-06-18 | CERTIFICATE OF AMENDMENT | 1976-06-18 |
384253 | 1963-06-11 | APPLICATION OF AUTHORITY | 1963-06-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State