Name: | S. GUMPERT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1923 (102 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 18709 |
ZIP code: | 10022 |
County: | Wayne |
Place of Formation: | New York |
Address: | ROSENMAN & COLIN, 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT I. FISHER, ESQ | DOS Process Agent | ROSENMAN & COLIN, 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-08 | 1987-04-08 | Shares | Share type: PAR VALUE, Number of shares: 40100, Par value: 10 |
1987-04-08 | 1987-04-08 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
1986-08-12 | 1987-04-08 | Address | COHEN,E.H. COHEN, 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1986-08-12 | 1987-04-08 | Shares | Share type: PAR VALUE, Number of shares: 28000, Par value: 100 |
1986-08-12 | 1986-08-12 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 50 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-847857 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
C192736-2 | 1992-10-02 | ASSUMED NAME CORP INITIAL FILING | 1992-10-02 |
B586136-9 | 1988-01-04 | CERTIFICATE OF AMENDMENT | 1988-01-04 |
B481457-8 | 1987-04-08 | CERTIFICATE OF AMENDMENT | 1987-04-08 |
B389922-10 | 1986-08-12 | CERTIFICATE OF AMENDMENT | 1986-08-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State