Name: | G & SONS DEPT. STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1966 (59 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 198421 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4810 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4810 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
GERALD KATZ | Chief Executive Officer | 4810 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-08 | 1993-06-28 | Address | 4810 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1993-06-28 | Address | 4810 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1966-05-11 | 1993-06-28 | Address | 4915-12TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1485343 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
C246376-2 | 1997-04-15 | ASSUMED NAME CORP INITIAL FILING | 1997-04-15 |
960529002087 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
930628002916 | 1993-06-28 | BIENNIAL STATEMENT | 1993-05-01 |
921208002462 | 1992-12-08 | BIENNIAL STATEMENT | 1992-05-01 |
B487076-4 | 1987-04-22 | CERTIFICATE OF MERGER | 1987-04-22 |
558510-5 | 1966-05-11 | CERTIFICATE OF INCORPORATION | 1966-05-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State