Name: | GAYLORDS NATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1933 (92 years ago) |
Date of dissolution: | 24 May 1994 |
Entity Number: | 44168 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 320
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1980-08-13 | 1985-10-31 | Address | 10 ENTERPRISE AVE., SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
1969-06-24 | 1969-06-24 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.1 |
1969-06-24 | 1969-06-24 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
1966-05-13 | 1980-08-13 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1966-05-13 | 1969-06-24 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140416037 | 2014-04-16 | ASSUMED NAME CORP INITIAL FILING | 2014-04-16 |
940524000558 | 1994-05-24 | CERTIFICATE OF MERGER | 1994-05-24 |
B283505-2 | 1985-10-31 | CERTIFICATE OF AMENDMENT | 1985-10-31 |
B251261-4 | 1985-07-25 | CERTIFICATE OF MERGER | 1985-07-25 |
B176506-3 | 1984-12-27 | CERTIFICATE OF MERGER | 1984-12-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State