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
Name | Role | Address |
---|---|---|
C/O THE CORP. | DOS Process Agent | ATT: PAMELA GIDDON, 509 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAMELA GIDDON | Chief Executive Officer | 509 MADISON AVE, RM 306, NEW YORK, NY, United States, 10022 |
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) |
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