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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
STEVEN SCHONHOLTZ | Chief Executive Officer | 200 KENNEDY DRIVE, SAYREVILLE, NJ, United States, 08872 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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