Search icon

GN OLDCO CORPORATION

Company claim

Is this your business?

Get access!

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 W PALMETTO PARK RD, STE 303-N, BOCA RATON, FL, 33433, USA (Type of address: Principal Executive Office)
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)
2002-07-24 2004-07-28 Address 300 SIXTH AVE, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer)

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
071127000201 2007-11-27 CERTIFICATE OF CHANGE 2007-11-27
071127002377 2007-11-27 BIENNIAL STATEMENT 2006-07-01
040728002623 2004-07-28 BIENNIAL STATEMENT 2004-07-01

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

Court Case Summary

Filing Date:
2010-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANTIAGO
Party Role:
Plaintiff
Party Name:
GN OLDCO CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
GN OLDCO CORPORATION
Party Role:
Defendant
Party Name:
CUELLAR
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-04-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
RIDING
Party Role:
Plaintiff
Party Name:
GN OLDCO CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State