Search icon

DUNCAN GILMOUR & CO., LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DUNCAN GILMOUR & CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1939 (86 years ago)
Date of dissolution: 27 Mar 1997
Entity Number: 51482
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 799 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 400000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MOLLY OCHACHER DOS Process Agent 799 PARK AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MOLLY OCHACHER Chief Executive Officer 799 PARK AVENUE, NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
823561
State:
FLORIDA

History

Start date End date Type Value
1941-07-16 1951-10-11 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
1939-04-01 1941-07-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1939-04-01 1995-04-10 Address 55 LIBERTY ST., ROOM 2203, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970327000008 1997-03-27 CERTIFICATE OF DISSOLUTION 1997-03-27
950410002042 1995-04-10 BIENNIAL STATEMENT 1993-04-01
Z024222-2 1980-10-29 ASSUMED NAME CORP INITIAL FILING 1980-10-29
8093-70 1951-10-11 CERTIFICATE OF AMENDMENT 1951-10-11
7048-50 1947-07-01 CERTIFICATE OF AMENDMENT 1947-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State