Search icon

JOHN L. GWYDIR COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN L. GWYDIR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1950 (75 years ago)
Date of dissolution: 16 Apr 2004
Entity Number: 63586
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 4 TIMES SQUARE, NEW YORK, NY, United States, 10036
Principal Address: 1 OLD COUNTRY ROAD, SUITE 270, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
SABIN BERMANT & GOULD LLP DOS Process Agent 4 TIMES SQUARE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WARREN G KRAFT Chief Executive Officer 1 OLD COUNTRY ROAD, SUITE 270, CARLE PLACE, NY, United States, 11514

Links between entities

Type:
Headquarter of
Company Number:
0524665
State:
KENTUCKY

History

Start date End date Type Value
1998-04-16 2000-04-24 Address 350 MADISON AVE, NEW YORK, NY, 10017, 3798, USA (Type of address: Service of Process)
1950-04-19 1998-04-16 Address 90 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040416000519 2004-04-16 CERTIFICATE OF DISSOLUTION 2004-04-16
020409002209 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000424002807 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980416002787 1998-04-16 BIENNIAL STATEMENT 1998-04-01
Z023122-2 1980-09-02 ASSUMED NAME CORP INITIAL FILING 1980-09-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State