GILL & DUFFUS, INC.
Headquarter
Name: | GILL & DUFFUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1952 (73 years ago) |
Date of dissolution: | 07 Nov 2001 |
Entity Number: | 85259 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | GILL & DUFFUS, INC., 130 JOHN ST., NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
MR. JOHN WIELAND,SECRETARY | DOS Process Agent | GILL & DUFFUS, INC., 130 JOHN ST., NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-31 | 1981-02-09 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1000 |
1979-07-16 | 1980-01-31 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 10 |
1976-12-10 | 1979-07-16 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 10 |
1962-05-09 | 1964-05-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 750000 |
1952-10-24 | 1962-05-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011107000628 | 2001-11-07 | CERTIFICATE OF MERGER | 2001-11-07 |
B375882-4 | 1986-06-30 | CERTIFICATE OF MERGER | 1986-06-30 |
B354642-2 | 1986-05-06 | CERTIFICATE OF AMENDMENT | 1986-05-06 |
B081440-2 | 1984-03-20 | ASSUMED NAME CORP INITIAL FILING | 1984-03-20 |
A737637-3 | 1981-02-09 | CERTIFICATE OF AMENDMENT | 1981-02-09 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State