Name: | GENERAL ARMAMENTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1982 (42 years ago) |
Date of dissolution: | 07 Mar 2025 |
Entity Number: | 741104 |
ZIP code: | 11975 |
County: | Suffolk |
Place of Formation: | New York |
Address: | THE BRAN FERREN CORPORATION, WAINSCOTT NORTHWEST RD, WAINSCOTT, NY, United States, 11975 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRAN FERREN | Chief Executive Officer | WAINSCOTT NORTHWEST RD, WAINSCOTT, NY, United States, 11975 |
Name | Role | Address |
---|---|---|
BRAN FERREN | DOS Process Agent | THE BRAN FERREN CORPORATION, WAINSCOTT NORTHWEST RD, WAINSCOTT, NY, United States, 11975 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-27 | 2025-03-12 | Address | WAINSCOTT NORTHWEST RD, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2025-03-12 | Address | THE BRAN FERREN CORPORATION, WAINSCOTT NORTHWEST RD, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process) |
1982-12-17 | 1993-01-27 | Address | LEHRER, 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1982-12-17 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004042 | 2025-03-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-07 |
940718002055 | 1994-07-18 | BIENNIAL STATEMENT | 1993-12-01 |
930127002512 | 1993-01-27 | BIENNIAL STATEMENT | 1992-12-01 |
A931219-4 | 1982-12-17 | CERTIFICATE OF INCORPORATION | 1982-12-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State