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