Name: | GIFFORDS ENERGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1984 (41 years ago) |
Date of dissolution: | 30 Dec 1993 |
Entity Number: | 912824 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUMMIT ROVINS & FELDESMAN | DOS Process Agent | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1984-04-30 | 1988-01-11 | Address | & ROSEN, PC, ATT ALAN, SHAPIRO, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931230000463 | 1993-12-30 | CERTIFICATE OF MERGER | 1993-12-30 |
920921000082 | 1992-09-21 | CERTIFICATE OF MERGER | 1992-09-21 |
C018298-3 | 1989-06-05 | CERTIFICATE OF MERGER | 1989-05-06 |
B588729-2 | 1988-01-11 | CERTIFICATE OF AMENDMENT | 1988-01-11 |
B099504-3 | 1984-05-09 | CERTIFICATE OF AMENDMENT | 1984-05-09 |
B095842-4 | 1984-04-30 | CERTIFICATE OF INCORPORATION | 1984-04-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
272618 | CNV_SI | INVOICED | 2004-11-24 | 100 | SI - Certificate of Inspection fee (scales) |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State