Name: | G.RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1976 (48 years ago) |
Date of dissolution: | 01 Jul 2015 |
Entity Number: | 414212 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 401 THEODORE FREMD, RYE, NY, United States, 10580 |
Address: | 401 THEODORE FREMD, APARTMENT 14D, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | G.RESEARCH, INC., FLORIDA | F03000000955 | FLORIDA |
Name | Role | Address |
---|---|---|
G.RESEARCH, INC. | DOS Process Agent | 401 THEODORE FREMD, APARTMENT 14D, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
CORNELIUS V. MCGINITY | Chief Executive Officer | 401 THEODORE FREMD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-17 | 2012-11-13 | Address | 165 WEST LIBERTY STREET, RENO, NV, 89501, USA (Type of address: Chief Executive Officer) |
2000-11-09 | 2014-11-21 | Address | 401 THEODORE FREMD, RYE, NY, 10580, USA (Type of address: Service of Process) |
2000-11-09 | 2008-12-17 | Address | 401 THEODORE FREMD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 2000-11-09 | Address | ONE CORPORATE CTR, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 2000-11-09 | Address | & MENDELOHN, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-12-02 | 2000-11-09 | Address | ONE CORPORATE CTR, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1986-10-30 | 1996-12-02 | Address | & PERLMUTTER, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1984-04-05 | 1986-10-30 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1977-03-04 | 1984-04-05 | Shares | Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.01 |
1976-11-04 | 1986-10-30 | Address | 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150701000477 | 2015-07-01 | CERTIFICATE OF MERGER | 2015-07-01 |
141121006331 | 2014-11-21 | BIENNIAL STATEMENT | 2014-11-01 |
130314000729 | 2013-03-14 | CERTIFICATE OF AMENDMENT | 2013-03-14 |
121113006136 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101206002531 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
20090112063 | 2009-01-12 | ASSUMED NAME LLC INITIAL FILING | 2009-01-12 |
081217002707 | 2008-12-17 | BIENNIAL STATEMENT | 2008-11-01 |
061208002576 | 2006-12-08 | BIENNIAL STATEMENT | 2006-11-01 |
050119002633 | 2005-01-19 | BIENNIAL STATEMENT | 2004-11-01 |
021115002199 | 2002-11-15 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State