Search icon

GENERAL AEROSPACE MATERIALS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LESTER KERNER Chief Executive Officer 95 EAST BETHPAGE RD., PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
MOSES & SINGER DOS Process Agent 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
839745
State:
FLORIDA
Type:
Headquarter of
Company Number:
812275
State:
FLORIDA
Type:
Headquarter of
Company Number:
0121566
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State