GENERAL SPLICE CORP.

Name: | GENERAL SPLICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1974 (51 years ago) |
Date of dissolution: | 29 Mar 2021 |
Entity Number: | 343106 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | ROUTE 129, PO BOX 868, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLE MILANO | Chief Executive Officer | RTE 129, PO BOX 868, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 129, PO BOX 868, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-23 | 2006-07-05 | Address | ROUTE 129, PO BOX 868, CROTON-ON-HUDSON, NY, 10520, 0868, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 2000-05-23 | Address | ROUTE 129 - P.O. BOX 158, CROTON-ON-HUDSON, NY, 10520, 0158, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 2000-05-23 | Address | ROUTE 129 - P.O. BOX 158, CROTON-ON-HUDSON, NY, 10520, 0158, USA (Type of address: Principal Executive Office) |
1992-12-03 | 2000-05-23 | Address | ROUTE 129 - P.O. BOX 158, CROTON-ON-HUDSON, NY, 10520, 0158, USA (Type of address: Service of Process) |
1974-05-09 | 1992-12-03 | Address | ROUTE 129, CROTONONHUDSON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210329000273 | 2021-03-29 | CERTIFICATE OF DISSOLUTION | 2021-03-29 |
20170207084 | 2017-02-07 | ASSUMED NAME CORP DISCONTINUANCE | 2017-02-07 |
120807002476 | 2012-08-07 | BIENNIAL STATEMENT | 2012-05-01 |
110531002355 | 2011-05-31 | BIENNIAL STATEMENT | 2010-05-01 |
20100615057 | 2010-06-15 | ASSUMED NAME CORP INITIAL FILING | 2010-06-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State