Name: | GAY NOVELTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1946 (79 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 58564 |
County: | New York |
Place of Formation: | New York |
Address: | 1043 SIXTH AVE, MANHATTAN, NY, United States |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300QVXT6121Q7E798 | 58564 | US-NY | GENERAL | ACTIVE | 2007-05-01 | |||||||||||||||||||
|
Legal | 260e Rxr Plz, Uniondale, US-NY, US, 11556 |
Headquarters | 260e Rxr Plz, Uniondale, US-NY, US, 11556 |
Registration details
Registration Date | 2013-03-25 |
Last Update | 2024-06-26 |
Status | LAPSED |
Next Renewal | 2024-05-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 58564 |
Name | Role | Address |
---|---|---|
GAY NOVELTY CO., INC. | DOS Process Agent | 1043 SIXTH AVE, MANHATTAN, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1946-04-25 | 1946-08-09 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190926003 | 2019-09-26 | ASSUMED NAME CORP INITIAL FILING | 2019-09-26 |
DP-1378306 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
6783-37 | 1946-08-09 | CERTIFICATE OF AMENDMENT | 1946-08-09 |
6680-92 | 1946-04-25 | CERTIFICATE OF INCORPORATION | 1946-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11728946 | 0215000 | 1978-10-05 | 5 WEST 31ST STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-10-10 |
Abatement Due Date | 1978-10-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1978-10-10 |
Abatement Due Date | 1978-10-23 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State