Name: | GYRODYNE COMPANY OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1946 (79 years ago) |
Date of dissolution: | 31 Aug 2015 |
Entity Number: | 2086513 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 FLOWERFIELD / SUITE 24, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 FLOWERFIELD / SUITE 24, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
FREDERICK C. BRAUN III | Chief Executive Officer | 1 FLOWERFIELD / SUITE 24, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-23 | 2014-12-11 | Address | 1 FLOWERFIELD / SUITE 24, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2006-08-03 | 2010-09-23 | Address | 1 FLOWERFIELD, STE 24, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2006-08-03 | 2010-09-23 | Address | 1 FLOWERFIELD, STE 24, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2006-08-03 | 2010-09-23 | Address | 1 FLOWERFIELD, STE 24, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
2001-08-10 | 2006-08-03 | Address | C/O LAMB & BARNOSKY LLP, 534 BROADHOLLOW RD., C.S. 9034, MELVILLE, NY, 11747, 9034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150831000616 | 2015-08-31 | CERTIFICATE OF MERGER | 2015-08-31 |
141211006758 | 2014-12-11 | BIENNIAL STATEMENT | 2014-08-01 |
121218000351 | 2012-12-18 | CERTIFICATE OF AMENDMENT | 2012-12-18 |
120810006123 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
100923002428 | 2010-09-23 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State