Name: | G.C.K., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1973 (52 years ago) |
Date of dissolution: | 02 Oct 1991 |
Entity Number: | 262383 |
ZIP code: | 19103 |
County: | New York |
Place of Formation: | New York |
Address: | 1880 JOHN F. KENNEDY BLVD., PHILADELPHIA, PA, United States, 19103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT M. GREENFIELD & CO., INC. | DOS Process Agent | 1880 JOHN F. KENNEDY BLVD., PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-29 | 1991-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-06-30 | 1991-01-07 | Name | HELMSLEY-GREENFIELD, INC. |
1973-05-29 | 1983-06-30 | Name | IFC REALTY SERVICES CORPORATION |
1973-05-29 | 1987-10-29 | Address | 630 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C305078-1 | 2001-07-23 | ASSUMED NAME CORP INITIAL FILING | 2001-07-23 |
911002000265 | 1991-10-02 | CERTIFICATE OF DISSOLUTION | 1991-10-02 |
910107000410 | 1991-01-07 | CERTIFICATE OF AMENDMENT | 1991-01-07 |
B560534-3 | 1987-10-29 | CERTIFICATE OF AMENDMENT | 1987-10-29 |
A995465-6 | 1983-06-30 | CERTIFICATE OF MERGER | 1983-06-30 |
A74828-6 | 1973-05-29 | CERTIFICATE OF INCORPORATION | 1973-05-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State