Name: | GENERAL SIGNAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1998 (27 years ago) |
Date of dissolution: | 24 Apr 2003 |
Entity Number: | 2304767 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 13515 BALLANTYNE CORP. PL., CHARLOTTE, NC, United States, 28277 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PATRICK O'LEARY | Chief Executive Officer | 13515 BALLANTYNE CORP. PL., CHARLOTTE, NC, United States, 28277 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-08 | 2002-10-22 | Address | 700 TERRACE POINT DR, MUSKEGON, MI, 49443, USA (Type of address: Chief Executive Officer) |
2000-11-08 | 2002-10-22 | Address | 700 TERRACE POINT DR, MUSKEGON, MI, 49443, USA (Type of address: Principal Executive Office) |
1998-10-07 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-10-07 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030917000215 | 2003-09-17 | CERTIFICATE OF CORRECTION | 2003-09-17 |
030424000377 | 2003-04-24 | CERTIFICATE OF TERMINATION | 2003-04-24 |
021022002850 | 2002-10-22 | BIENNIAL STATEMENT | 2002-10-01 |
001108002646 | 2000-11-08 | BIENNIAL STATEMENT | 2000-10-01 |
991109000092 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State