Name: | GME LIQUIDATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1968 (57 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 220464 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 330 MADISON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 815084
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JACKSON & NASH | DOS Process Agent | 330 MADISON AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1975-05-30 | 1989-12-07 | Name | DOUGLAS ELLIMAN - GIBBONS & IVES, INC. |
1972-05-03 | 1988-01-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1968-05-02 | 1975-05-30 | Name | DOUGLAS GIBBONS-HOLLYDAY & IVES, INC. |
1968-03-01 | 1968-05-02 | Name | ELLIMAN-MILLER CORPORATION |
1968-03-01 | 1972-05-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1179945 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
C226886-2 | 1995-09-15 | ASSUMED NAME CORP INITIAL FILING | 1995-09-15 |
C084184-3 | 1989-12-07 | CERTIFICATE OF AMENDMENT | 1989-12-07 |
B594830-6 | 1988-01-26 | CERTIFICATE OF AMENDMENT | 1988-01-26 |
B585675-4 | 1987-12-31 | CERTIFICATE OF MERGER | 1987-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State