Name: | GREEN TELE-RADIO DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1946 (79 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 58070 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 270 MADISON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
BLUM, HAIMOFF, GERSEN, LIPSON & SZABAD | DOS Process Agent | 270 MADISON AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSEPH G BLUM | Agent | 270 MADISON AVE., NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1951-04-03 | 1976-03-19 | Address | 472 SUTTER AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1946-03-12 | 1951-04-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1946-03-12 | 1951-04-03 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1486862 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
B327614-2 | 1986-02-28 | ASSUMED NAME CORP INITIAL FILING | 1986-02-28 |
A301467-3 | 1976-03-19 | CERTIFICATE OF AMENDMENT | 1976-03-19 |
7983-2 | 1951-04-03 | CERTIFICATE OF AMENDMENT | 1951-04-03 |
6632-108 | 1946-03-12 | CERTIFICATE OF INCORPORATION | 1946-03-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State