Name: | GENERATOR DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1941 (84 years ago) |
Date of dissolution: | 06 Jun 1986 |
Entity Number: | 52918 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 220 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TECA CORPORATION | DOS Process Agent | 220 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1952-04-14 | 1984-05-31 | Name | GENERATOR DEVELOPMENT CORP. |
1943-08-30 | 1946-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1941-01-09 | 1952-04-14 | Name | TECA CORPORATION |
1941-01-09 | 1943-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060601012 | 2006-06-01 | ASSUMED NAME CORP INITIAL FILING | 2006-06-01 |
B367306-4 | 1986-06-06 | CERTIFICATE OF DISSOLUTION | 1986-06-06 |
B107477-3 | 1984-05-31 | CERTIFICATE OF AMENDMENT | 1984-05-31 |
8215-136 | 1952-04-14 | CERTIFICATE OF AMENDMENT | 1952-04-14 |
6678-25 | 1946-04-23 | CERTIFICATE OF AMENDMENT | 1946-04-23 |
6245-137 | 1944-02-28 | CERTIFICATE OF AMENDMENT | 1944-02-28 |
6245-136 | 1944-02-28 | CERTIFICATE OF AMENDMENT | 1944-02-28 |
6178-12 | 1943-08-30 | CERTIFICATE OF AMENDMENT | 1943-08-30 |
6178-11 | 1943-08-30 | CERTIFICATE OF AMENDMENT | 1943-08-30 |
5812-4 | 1941-01-09 | CERTIFICATE OF INCORPORATION | 1941-01-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State