Search icon

GARDENBOLT INTERNATIONAL CORP.

Company Details

Name: GARDENBOLT INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1982 (42 years ago)
Date of dissolution: 21 May 1998
Entity Number: 742393
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 200 KENNEDY DRIVE, SAYREVILLE, NJ, United States, 08872
Address: %CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
STEVEN SCHONHOLTZ Chief Executive Officer 200 KENNEDY DRIVE, SAYREVILLE, NJ, United States, 08872

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1990-09-05 1993-02-01 Address C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1982-12-21 1990-09-05 Address 901 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980521000847 1998-05-21 CERTIFICATE OF MERGER 1998-05-21
961230002360 1996-12-30 BIENNIAL STATEMENT 1996-12-01
940105002121 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930201002050 1993-02-01 BIENNIAL STATEMENT 1992-12-01
921231000025 1992-12-31 CERTIFICATE OF MERGER 1992-12-31
900905000413 1990-09-05 CERTIFICATE OF CHANGE 1990-09-05
A932509-4 1982-12-21 CERTIFICATE OF INCORPORATION 1982-12-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State