Search icon

AMES - G.C. COMPANY, INC.

Company Details

Name: AMES - G.C. COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1923 (102 years ago)
Date of dissolution: 08 Dec 1993
Entity Number: 4842
ZIP code: 10019
County: Genesee
Place of Formation: Pennsylvania
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
1965-05-12 1985-11-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-05-12 1985-11-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1948-10-01 1965-05-12 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1923-06-27 1948-10-01 Address 60 MAIN STREET, LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C283300-2 2000-01-06 ASSUMED NAME CORP DISCONTINUANCE 2000-01-06
C236091-2 1996-06-12 ASSUMED NAME CORP INITIAL FILING 1996-06-12
931208000220 1993-12-08 CERTIFICATE OF TERMINATION 1993-12-08
C108680-3 1990-02-15 CERTIFICATE OF AMENDMENT 1990-02-15
B284875-2 1985-11-04 CERTIFICATE OF AMENDMENT 1985-11-04
497358 1965-05-12 CERTIFICATE OF AMENDMENT 1965-05-12
F830-16 1948-10-01 CERTIFICATE OF AMENDMENT 1948-10-01
F297-38 1923-06-27 APPLICATION OF AUTHORITY 1923-06-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State