Search icon

G & SONS DEPT. STORE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4810 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
GERALD KATZ Chief Executive Officer 4810 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

History

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)

Filings

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