Name: | GILL & DUFFUS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1961 (64 years ago) |
Date of dissolution: | 25 Jun 1986 |
Entity Number: | 4725758 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 79 WALL STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-05 | 1980-05-02 | Name | TRUEBNER & CO., INC. |
1979-10-09 | 1979-12-05 | Name | GILL & DUFFUS SERVICES, INC. |
1963-03-29 | 1979-10-09 | Name | TRUEBNER & CO., INC. |
1961-03-10 | 1963-03-29 | Name | TRUEBNER VOELBEL COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B374084-4 | 1986-06-25 | CERTIFICATE OF DISSOLUTION | 1986-06-25 |
A665711-3 | 1980-05-02 | CERTIFICATE OF AMENDMENT | 1980-05-02 |
A625546-2 | 1979-12-05 | CERTIFICATE OF AMENDMENT | 1979-12-05 |
A612205-3 | 1979-10-09 | CERTIFICATE OF AMENDMENT | 1979-10-09 |
373468 | 1963-03-29 | CERTIFICATE OF AMENDMENT | 1963-03-29 |
258842 | 1961-03-10 | CERTIFICATE OF INCORPORATION | 1961-03-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State