Name: | GELFO MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1964 (61 years ago) |
Date of dissolution: | 17 May 2000 |
Entity Number: | 178560 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1000 SIX PPG PLACE, PITTSBURGH, PA, United States, 15222 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
A. H. ARONSON | Chief Executive Officer | 1000 SIX PPG PLACE, PITTSBURGH, PA, United States, 15222 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-09 | 1998-07-21 | Address | 1000 SIX PPG PLACE, PITTSBURGH, PA, 15222, 5479, USA (Type of address: Principal Executive Office) |
1996-06-18 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-06-18 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-03-13 | 1996-06-18 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-08-13 | 1996-09-09 | Address | 200 WEBRO ROAD, PARSIPPANY, NJ, 07054, 2822, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000517000018 | 2000-05-17 | CERTIFICATE OF DISSOLUTION | 2000-05-17 |
990916000800 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980721002605 | 1998-07-21 | BIENNIAL STATEMENT | 1998-07-01 |
960909002808 | 1996-09-09 | BIENNIAL STATEMENT | 1996-07-01 |
960618000007 | 1996-06-18 | CERTIFICATE OF CHANGE | 1996-06-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State