Search icon

GILLETTE INTERIM SUBSIDIARY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILLETTE INTERIM SUBSIDIARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1939 (86 years ago)
Date of dissolution: 12 Feb 1998
Entity Number: 51623
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 3900 PRUDENTIAL TOWER BLDG., BOSTON, MA, United States, 02199
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
THOMAS F. SKELLY, PRESIDENT Chief Executive Officer 3900 PRUDENTIAL TOWER BLDG., BOSTON, MA, United States, 02199

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1987-03-16 1997-06-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1974-05-14 1980-01-03 Name THE HYPONEX COMPANY, INC.
1973-09-13 1987-03-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-09-13 1987-03-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1939-05-29 1974-05-14 Name HYDROPONIC CHEMICAL COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
980212000123 1998-02-12 CERTIFICATE OF DISSOLUTION 1998-02-12
970609002261 1997-06-09 BIENNIAL STATEMENT 1997-05-01
000042004105 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921217002898 1992-12-17 BIENNIAL STATEMENT 1992-05-01
B470126-2 1987-03-16 CERTIFICATE OF AMENDMENT 1987-03-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State