Name: | GN OLDCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1970 (55 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 293355 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 222 N LASALLE ST / SUITE 2600, CHICAGO, IL, United States, 60601 |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
EDWIN VAN DER REIJDEN | Chief Executive Officer | C/O VPKK, 222 N LASALLE ST / SUITE 2600, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-27 | 2007-11-27 | Address | VEDDER PRICE, 222 N. LASALLE ST., STE. 2400, CHACAGO, IL, 60601, 1003, USA (Type of address: Service of Process) |
2007-11-27 | 2011-12-15 | Address | VEDDER PRICE, 222 N LASALLE ST / SUITE 2400, CHACAGO, IL, 60601, 1003, USA (Type of address: Service of Process) |
2004-07-28 | 2007-11-27 | Address | 7280 WEST PALMETTO PARK RD, STE 303-N, BOCA RATON, FL, 33433, USA (Type of address: Chief Executive Officer) |
2004-07-28 | 2007-11-27 | Address | 7280 W PALMETTO PARK RD, STE 303-N, BOCA RATON, FL, 33433, USA (Type of address: Principal Executive Office) |
2002-07-24 | 2004-07-28 | Address | 300 SIXTH AVE, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer) |
2002-05-15 | 2003-11-17 | Name | GENERAL NUTRITION CORPORATION |
2000-08-07 | 2002-07-24 | Address | 300 SIXTH AVE, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 2000-08-07 | Address | 300 SIXTH AVENUE, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 2004-07-28 | Address | 300 SIXTH AVENUE, PITTSBURGH, PA, 15222, USA (Type of address: Principal Executive Office) |
1997-12-01 | 2007-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128756 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
111215000759 | 2011-12-15 | CERTIFICATE OF CHANGE | 2011-12-15 |
071127002377 | 2007-11-27 | BIENNIAL STATEMENT | 2006-07-01 |
071127000201 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
040728002623 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
031117000011 | 2003-11-17 | CERTIFICATE OF AMENDMENT | 2003-11-17 |
C332331-2 | 2003-06-05 | ASSUMED NAME LLC INITIAL FILING | 2003-06-05 |
020724002635 | 2002-07-24 | BIENNIAL STATEMENT | 2002-07-01 |
020515000622 | 2002-05-15 | CERTIFICATE OF AMENDMENT | 2002-05-15 |
000807002593 | 2000-08-07 | BIENNIAL STATEMENT | 2000-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-25 | No data | 1755 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-09 | No data | 500 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-22 | No data | 1755 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-06 | No data | 500 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2950432 | CL VIO | INVOICED | 2018-12-24 | 350 | CL - Consumer Law Violation |
2921799 | CL VIO | CREDITED | 2018-10-31 | 175 | CL - Consumer Law Violation |
2812895 | CL VIO | CREDITED | 2018-07-13 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-10-22 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2018-07-06 | Pleaded | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003463 | Americans with Disabilities Act - Other | 2010-07-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SANTIAGO |
Role | Plaintiff |
Name | GN OLDCO CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-01-04 |
Termination Date | 2006-04-07 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | WELLS |
Role | Plaintiff |
Name | GN OLDCO CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-09-29 |
Termination Date | 2006-04-07 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | BARRETT |
Role | Plaintiff |
Name | GN OLDCO CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-04-15 |
Termination Date | 2006-09-07 |
Date Issue Joined | 2005-05-04 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | RIDING |
Role | Plaintiff |
Name | GN OLDCO CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-01-04 |
Termination Date | 2006-04-07 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | THROWER |
Role | Plaintiff |
Name | GN OLDCO CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-01-04 |
Termination Date | 2008-03-10 |
Date Issue Joined | 2007-11-05 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | DIAS |
Role | Plaintiff |
Name | GN OLDCO CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-04-29 |
Termination Date | 2006-01-06 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | GN OLDCO CORPORATION |
Role | Defendant |
Name | CUELLAR |
Role | Plaintiff |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State