GENERAL SIGNAL CONTROLS, INC.

Name: | GENERAL SIGNAL CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1980 (45 years ago) |
Date of dissolution: | 18 Jul 1989 |
Entity Number: | 603653 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-24 | 1986-03-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-01-22 | 1986-03-11 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-01-22 | 1986-01-24 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C034229-2 | 1989-07-18 | CERTIFICATE OF TERMINATION | 1989-07-18 |
B331646-2 | 1986-03-11 | CERTIFICATE OF AMENDMENT | 1986-03-11 |
B314297-5 | 1986-01-24 | CERTIFICATE OF MERGER | 1986-01-24 |
A637629-5 | 1980-01-22 | APPLICATION OF AUTHORITY | 1980-01-22 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State