Search icon

GAYLORDS NATIONAL CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GAYLORDS NATIONAL CORPORATION, MISSISSIPPI 304289 MISSISSIPPI
Headquarter of GAYLORDS NATIONAL CORPORATION, Alabama 000-881-026 Alabama
Headquarter of GAYLORDS NATIONAL CORPORATION, FLORIDA 848116 FLORIDA

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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 1969-06-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1966-05-13 1980-08-13 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1964-06-04 1966-05-13 Shares Share type: PAR VALUE, Number of shares: 3600, Par value: 100
1943-08-28 1964-06-04 Shares Share type: PAR VALUE, Number of shares: 3600, Par value: 100
1943-08-28 1964-06-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1935-11-15 1966-05-13 Address 141 N. 36 ST., NEW YORK, NY, USA (Type of address: Service of Process)
1933-01-21 1943-08-28 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

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
B102936-3 1984-05-18 CERTIFICATE OF MERGER 1984-05-18
A826084-3 1981-12-22 CERTIFICATE OF MERGER 1981-12-22
A760005-3 1981-04-24 CERTIFICATE OF MERGER 1981-04-24
A735481-5 1981-01-30 CERTIFICATE OF MERGER 1981-02-01
A690982-3 1980-08-13 CERTIFICATE OF AMENDMENT 1980-08-13

Date of last update: 02 Mar 2025

Sources: New York Secretary of State