Name: | GEORGE C. KARLSON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1928 (96 years ago) |
Date of dissolution: | 20 Jan 1982 |
Entity Number: | 25281 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 WALTER AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
GEORGE C. KARLSON CORPORATION | DOS Process Agent | 55 WALTER AVENUE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1962-11-27 | 1964-04-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 1050000 |
1935-01-04 | 1967-12-22 | Address | WEST BARCLAY STREET, HICKSVILLE, NY, USA (Type of address: Service of Process) |
1928-10-31 | 1962-11-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C201436-2 | 1993-07-07 | ASSUMED NAME CORP INITIAL FILING | 1993-07-07 |
A834144-5 | 1982-01-20 | CERTIFICATE OF DISSOLUTION | 1982-01-20 |
655564-7 | 1967-12-22 | CERTIFICATE OF AMENDMENT | 1967-12-22 |
433845 | 1964-04-29 | CERTIFICATE OF AMENDMENT | 1964-04-29 |
353593 | 1962-11-27 | CERTIFICATE OF AMENDMENT | 1962-11-27 |
DES28171 | 1935-01-04 | CERTIFICATE OF AMENDMENT | 1935-01-04 |
3402-67 | 1928-10-31 | CERTIFICATE OF INCORPORATION | 1928-10-31 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State