Name: | GF NORTH ELEVENTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1931 (94 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 41365 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 349 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) LOUIS GINSBERG | DOS Process Agent | 349 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1946-02-21 | 1952-02-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1939-02-02 | 1946-02-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1931-09-18 | 1939-02-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1577294 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
C308978-2 | 2001-11-13 | ASSUMED NAME CORP INITIAL FILING | 2001-11-13 |
920805000007 | 1992-08-05 | CERTIFICATE OF AMENDMENT | 1992-08-05 |
8184-26 | 1952-02-25 | CERTIFICATE OF AMENDMENT | 1952-02-25 |
6613-137 | 1946-02-21 | CERTIFICATE OF AMENDMENT | 1946-02-21 |
5490-128 | 1939-02-02 | CERTIFICATE OF AMENDMENT | 1939-02-02 |
4090-20 | 1931-09-18 | CERTIFICATE OF INCORPORATION | 1931-09-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State