Name: | GIRARD PERREGAUX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1935 (89 years ago) |
Date of dissolution: | 30 Mar 1984 |
Entity Number: | 48975 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 580 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GIRARD PERREGAUX CORP. | DOS Process Agent | 580 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
1953-11-09 | 1984-03-30 | Address | 610 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1943-11-17 | 1946-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1939-08-30 | 1953-11-09 | Address | 9 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1935-12-31 | 1943-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1935-12-31 | 1939-08-30 | Address | 21 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B116257-2 | 1984-06-25 | ASSUMED NAME CORP INITIAL FILING | 1984-06-25 |
B085694-6 | 1984-03-30 | CERTIFICATE OF MERGER | 1984-03-30 |
799980-3 | 1969-12-08 | CERTIFICATE OF AMENDMENT | 1969-12-08 |
8593-56 | 1953-11-09 | CERTIFICATE OF AMENDMENT | 1953-11-09 |
6885-97 | 1946-12-12 | CERTIFICATE OF AMENDMENT | 1946-12-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State