Search icon

GN OLDCO CORPORATION

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
EDWIN VAN DER REIJDEN Chief Executive Officer C/O VPKK, 222 N LASALLE ST / SUITE 2600, CHICAGO, IL, United States, 60601

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003463 Americans with Disabilities Act - Other 2010-07-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-28
Termination Date 2011-06-24
Date Issue Joined 2011-05-17
Pretrial Conference Date 2010-12-15
Section 1201
Status Terminated

Parties

Name SANTIAGO
Role Plaintiff
Name GN OLDCO CORPORATION
Role Defendant
0500034 Personal Injury - Product Liability 2005-01-04 other
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
0407713 Personal Injury - Product Liability 2004-09-29 other
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
0503839 Motor Vehicle Product Liability 2005-04-15 voluntarily
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
0500033 Personal Injury - Product Liability 2005-01-04 other
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
0500031 Personal Injury - Product Liability 2005-01-04 other
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
0504253 Personal Injury - Product Liability 2005-04-29 voluntarily
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