GOUVERNEUR TALC COMPANY, INC.

Name: | GOUVERNEUR TALC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1947 (78 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 80357 |
ZIP code: | 06855 |
County: | New York |
Place of Formation: | New York |
Address: | 30 WINFIELD STREET, NORWALK, CT, United States, 06855 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 WINFIELD STREET, NORWALK, CT, United States, 06855 |
Name | Role | Address |
---|---|---|
HUGH B VANDERBILT, JR | Chief Executive Officer | 30 WINFIELD ST, NORWALK, CT, United States, 06855 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-25 | 2001-08-10 | Address | 48 CLAPBOARD RIDGE ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1982-04-21 | 1993-03-25 | Address | 30 WINFIELD ST., NORWALK, CT, 06855, USA (Type of address: Service of Process) |
1947-08-08 | 1948-08-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1947-08-08 | 1982-04-21 | Address | 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080915038 | 2008-09-15 | ASSUMED NAME CORP INITIAL FILING | 2008-09-15 |
061229001193 | 2006-12-29 | CERTIFICATE OF MERGER | 2006-12-31 |
051024002606 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
030801002618 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
010810002574 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State