THE EDWARD GRAY CORPORATION
Branch
Name: | THE EDWARD GRAY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1951 (74 years ago) |
Date of dissolution: | 31 Dec 1991 |
Branch of: | THE EDWARD GRAY CORPORATION, Illinois (Company Number CORP_62028009) |
Entity Number: | 69029 |
ZIP code: | 60633 |
County: | New York |
Place of Formation: | Illinois |
Address: | 12233 AVENUE O, CHICAGO, IL, United States, 60633 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12233 AVENUE O, CHICAGO, IL, United States, 60633 |
Start date | End date | Type | Value |
---|---|---|---|
1991-02-22 | 1991-12-31 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-30 | 1991-02-22 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1975-03-28 | 1987-07-30 | Address | 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1956-08-15 | 1975-03-28 | Address | 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1951-06-25 | 1956-08-15 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
911231000466 | 1991-12-31 | SURRENDER OF AUTHORITY | 1991-12-31 |
910222000367 | 1991-02-22 | CERTIFICATE OF CHANGE | 1991-02-22 |
B527659-2 | 1987-07-30 | CERTIFICATE OF AMENDMENT | 1987-07-30 |
A851115-2 | 1982-03-18 | ASSUMED NAME CORP INITIAL FILING | 1982-03-18 |
A223252-2 | 1975-03-28 | CERTIFICATE OF AMENDMENT | 1975-03-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State