Search icon

GEORGE BASHOR, INC.

Headquarter

Company Details

Name: GEORGE BASHOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1982 (43 years ago)
Date of dissolution: 13 Dec 2002
Entity Number: 787863
ZIP code: 12020
County: Albany
Place of Formation: New York
Address: 831 ROUTE 67 BLDG 45C, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GEORGE BASHOR, INC., FLORIDA F95000000685 FLORIDA
Headquarter of GEORGE BASHOR, INC., CONNECTICUT 0149337 CONNECTICUT

Chief Executive Officer

Name Role Address
JOANN ELLIOTT Chief Executive Officer 133 NORTHERN PINES RD, WILTON, NY, United States, 12831

DOS Process Agent

Name Role Address
G.G.I., INC DOS Process Agent 831 ROUTE 67 BLDG 45C, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1998-07-16 2002-09-04 Address 74 SWATLING RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1998-07-16 2002-09-04 Address 74 SWATLING RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-11-08 2002-09-04 Address 43 BRIARWOOD ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1993-11-08 1998-07-16 Address 43 BRIARWOOD ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
1993-11-08 1998-07-16 Address 43 BRIARWOOD ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
1982-08-17 1993-11-08 Address ONE FURLONG DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021213000595 2002-12-13 CERTIFICATE OF DISSOLUTION 2002-12-13
020904002786 2002-09-04 BIENNIAL STATEMENT 2002-08-01
000727002702 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980716002356 1998-07-16 BIENNIAL STATEMENT 1998-08-01
960823002571 1996-08-23 BIENNIAL STATEMENT 1996-08-01
931108002883 1993-11-08 BIENNIAL STATEMENT 1993-08-01
A895068-4 1982-08-17 CERTIFICATE OF INCORPORATION 1982-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100920 Other Contract Actions 1991-08-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 185
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-08-14
Termination Date 1994-01-19
Date Issue Joined 1991-11-07
Section 1332

Parties

Name GEORGE BASHOR, INC.
Role Plaintiff
Name J.G. FURNITURE
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State