Name: | GATESHIRT DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1918 (107 years ago) |
Entity Number: | 20246 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 75 LEONARD ST., NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 0
Share Par Value 815278
Type CAP
Name | Role | Address |
---|---|---|
S. LIEBOVITZ & SONS, INC. | DOS Process Agent | 75 LEONARD ST., NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1960-12-30 | 1961-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 40678, Par value: 0 |
1960-12-30 | 1961-03-29 | Shares | Share type: PAR VALUE, Number of shares: 7746, Par value: 100 |
1958-05-27 | 1958-05-27 | Shares | Share type: PAR VALUE, Number of shares: 42454, Par value: 1 |
1958-05-27 | 1960-12-30 | Shares | Share type: PAR VALUE, Number of shares: 7746, Par value: 100 |
1958-05-27 | 1958-05-27 | Shares | Share type: PAR VALUE, Number of shares: 7746, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
Z024996-2 | 1980-12-11 | ASSUMED NAME CORP INITIAL FILING | 1980-12-11 |
A582411-3 | 1979-06-08 | CERTIFICATE OF AMENDMENT | 1979-06-08 |
261670 | 1961-03-29 | CERTIFICATE OF AMENDMENT | 1961-03-29 |
247562 | 1960-12-30 | CERTIFICATE OF AMENDMENT | 1960-12-30 |
127607 | 1958-10-21 | CERTIFICATE OF AMENDMENT | 1958-10-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State