Name: | GERNSBACK PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1936 (89 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 49477 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Address: | 275-G MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY STECKLER | Chief Executive Officer | 275-G MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275-G MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 2000-09-11 | Address | 500-B BI-COUNTY BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1993-05-21 | 2000-09-11 | Address | 500-B BI COUNTY BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2000-09-11 | Address | 500-B BI COUNTY BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1989-09-26 | 1993-10-26 | Address | 500-B BI-COUNTY BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1936-08-10 | 1954-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180509073 | 2018-05-09 | ASSUMED NAME CORP INITIAL FILING | 2018-05-09 |
DP-2112532 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020805002061 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
000911002309 | 2000-09-11 | BIENNIAL STATEMENT | 2000-08-01 |
980721002584 | 1998-07-21 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State