GERALD W. HAMMOND, INC.

Name: | GERALD W. HAMMOND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1984 (41 years ago) |
Date of dissolution: | 12 Jul 2007 |
Entity Number: | 959300 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1601 OLD ORCHARD ST, EAST WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 1601 OLD ORCHARD STREET, EAST WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD W HAMMOND | DOS Process Agent | 1601 OLD ORCHARD ST, EAST WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
GERALD W. HAMMOND | Chief Executive Officer | 1601 OLD ORCHARD STREET, EAST WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-29 | 2000-11-14 | Address | 1601 OLD ORCHARD STREET, EAST WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1992-12-18 | 1993-11-29 | Address | 35 OLD ORCHARD STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1993-11-29 | Address | 35 OLD ORCHARD STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
1984-11-23 | 1993-11-29 | Address | 35 OLD ORCHARD ST., WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070712001185 | 2007-07-12 | CERTIFICATE OF DISSOLUTION | 2007-07-12 |
061026002950 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
041213002077 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
021021002483 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001114002614 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State