Search icon

GIDDON & COMPANY, INC.

Company Details

Name: GIDDON & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1992 (33 years ago)
Date of dissolution: 04 Feb 2003
Entity Number: 1603514
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATT: PAMELA GIDDON, 509 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 509 MADISON AVE, RM 306, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORP. DOS Process Agent ATT: PAMELA GIDDON, 509 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PAMELA GIDDON Chief Executive Officer 509 MADISON AVE, RM 306, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-01-22 1998-03-09 Address SM PAMELA GIDDON, 509 MADISON AVE RM 306, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-03-03 1998-01-22 Address %SM. PAMELA GIDDON, 850 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-15 1998-01-22 Address 850 SEVENTH AVENUE PH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-04-15 1998-01-22 Address 850 SEVENTH AVENUE, AT 54TH STREET #P-H, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-01-15 1994-03-03 Address THE CORP., 850 SEVENTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030204000199 2003-02-04 CERTIFICATE OF DISSOLUTION 2003-02-04
980309000048 1998-03-09 CERTIFICATE OF AMENDMENT 1998-03-09
980122002506 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940303002034 1994-03-03 BIENNIAL STATEMENT 1994-01-01
930415002949 1993-04-15 BIENNIAL STATEMENT 1993-01-01
920115000257 1992-01-15 CERTIFICATE OF INCORPORATION 1992-01-15

Date of last update: 08 Feb 2025

Sources: New York Secretary of State