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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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