Search icon

LAWRENCE C. GUMBINNER, INC.

Company Details

Name: LAWRENCE C. GUMBINNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1945 (79 years ago)
Date of dissolution: 23 Sep 1987
Entity Number: 57179
County: New York
Place of Formation: New York
Address: BOUTONVILLE RD., SOUTH SALEM, NY, United States

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE C. GUMBINNER, INC. DOS Process Agent BOUTONVILLE RD., SOUTH SALEM, NY, United States

History

Start date End date Type Value
1972-12-22 1972-12-22 Shares Share type: PAR VALUE, Number of shares: 8522, Par value: 100
1972-12-22 1972-12-22 Shares Share type: PAR VALUE, Number of shares: 46650, Par value: 1
1964-01-17 1968-01-15 Address 655 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1959-01-02 1972-12-22 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1959-01-02 1972-12-22 Shares Share type: PAR VALUE, Number of shares: 19000, Par value: 100
1959-01-02 1959-01-02 Shares Share type: PAR VALUE, Number of shares: 19000, Par value: 100
1959-01-02 1959-01-02 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1945-12-28 1964-01-17 Address 9 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1945-12-28 1956-12-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B547527-3 1987-09-23 CERTIFICATE OF DISSOLUTION 1987-09-23
Z009946-2 1980-03-13 ASSUMED NAME CORP INITIAL FILING 1980-03-13
A36693-8 1972-12-22 CERTIFICATE OF AMENDMENT 1972-12-22
660200-2 1968-01-15 CERTIFICATE OF AMENDMENT 1968-01-15
416340 1964-01-17 CERTIFICATE OF AMENDMENT 1964-01-17
138685 1959-01-02 CERTIFICATE OF AMENDMENT 1959-01-02
44186 1956-12-19 CERTIFICATE OF AMENDMENT 1956-12-19
6553-132 1945-12-28 CERTIFICATE OF INCORPORATION 1945-12-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State