GENERAL AEROSPACE MATERIALS CORP.
Headquarter
Name: | GENERAL AEROSPACE MATERIALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1974 (51 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 343207 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | LESTER KERNER, 95 EAST BETHPAGE RD., PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LESTER KERNER | Chief Executive Officer | 95 EAST BETHPAGE RD., PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MOSES & SINGER | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1978-01-31 | 1992-07-31 | Address | 1271 AVE OF THE, AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1974-05-10 | 1978-01-31 | Address | 51 W. 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C351070-2 | 2004-08-05 | ASSUMED NAME CORP INITIAL FILING | 2004-08-05 |
DP-1378405 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960509002427 | 1996-05-09 | BIENNIAL STATEMENT | 1996-05-01 |
000045005712 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
930309002396 | 1993-03-09 | BIENNIAL STATEMENT | 1992-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State