GREAT AMERICAN MERCHANDISING GROUP, INC.
Headquarter
Name: | GREAT AMERICAN MERCHANDISING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1970 (55 years ago) |
Date of dissolution: | 30 Apr 2002 |
Entity Number: | 231040 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 EAST BASSE ROAD, SAN ANTONIO, TX, United States, 78209 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
L. LOWRY MAYS | Chief Executive Officer | 200 EAST BASSE ROAD, SAN ANTONIO, TX, United States, 78209 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-15 | 2000-05-31 | Address | 50 E RIVERCENTER BLVD, STE 1200, COVINGTON, KY, 41011, USA (Type of address: Principal Executive Office) |
1998-05-15 | 2000-05-31 | Address | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41011, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1998-05-15 | Address | ONE E. FOURTH ST., CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office) |
1993-02-01 | 1998-05-15 | Address | ONE E. FOURTH ST., CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
1985-12-12 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020430000337 | 2002-04-30 | CERTIFICATE OF DISSOLUTION | 2002-04-30 |
000531002894 | 2000-05-31 | BIENNIAL STATEMENT | 2000-05-01 |
990915001359 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
980515002653 | 1998-05-15 | BIENNIAL STATEMENT | 1998-05-01 |
C237628-2 | 1996-08-02 | ASSUMED NAME LLC INITIAL FILING | 1996-08-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State