Name: | GRUMMAN OLSON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 337693 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 18091 S NOTTAWA RD, STURGIS, MI, United States, 49091 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A MCCONNELL | Chief Executive Officer | 1801 S NOTTAWA RD, STURGIS, MI, United States, 49091 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-11 | 1998-06-11 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1998-06-11 | 2000-02-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-06-11 | 1998-06-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1998-05-28 | 2002-07-16 | Address | 1801 S NOTTAWA RD, STURGIS, MI, 49091, USA (Type of address: Principal Executive Office) |
1997-12-18 | 1998-06-11 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2125102 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C354121-1 | 2004-10-15 | ASSUMED NAME CORP INITIAL FILING | 2004-10-15 |
020716002120 | 2002-07-16 | BIENNIAL STATEMENT | 2002-02-01 |
000525002092 | 2000-05-25 | BIENNIAL STATEMENT | 2000-02-01 |
000225000159 | 2000-02-25 | CERTIFICATE OF CHANGE | 2000-02-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State