-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
G C SERVICES CORP.
Company Details
Name: |
G C SERVICES CORP. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Nov 1983 (41 years ago)
|
Date of dissolution: |
10 Apr 1989 |
Entity Number: |
878521 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
1983-11-02
|
2019-01-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1983-11-02
|
2019-01-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-12667
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-12668
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
B763920-2
|
1989-04-10
|
CERTIFICATE OF TERMINATION
|
1989-04-10
|
B035906-4
|
1983-11-02
|
APPLICATION OF AUTHORITY
|
1983-11-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9100439
|
Rent, Lease, Ejectment
|
1991-01-18
|
other
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-01-18
|
Termination Date |
1991-06-11
|
Date Issue Joined |
1991-01-25
|
Section |
1441
|
Parties
Name |
PENNSYLVANIA BUILDIN
|
Role |
Plaintiff
|
|
Name |
G C SERVICES CORP.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State