Search icon

GAS CARD OF GREATER NEW YORK, INC.

Headquarter

Company Details

Name: GAS CARD OF GREATER NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1984 (40 years ago)
Date of dissolution: 31 Dec 1995
Entity Number: 962828
ZIP code: 10016
County: Westchester
Place of Formation: New York
Principal Address: 287 BOWMAN AVENUE, PURCHASE, NY, United States, 10577
Address: 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN S. DRAIZIN Chief Executive Officer 287 BOWMAN AVENUE, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
% KRASS & LUND, P.C. DOS Process Agent 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0198960
State:
CONNECTICUT

History

Start date End date Type Value
1984-12-27 1992-06-16 Address 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951229000651 1995-12-29 CERTIFICATE OF MERGER 1995-12-31
930803002394 1993-08-03 BIENNIAL STATEMENT 1992-12-01
920616000299 1992-06-16 CERTIFICATE OF AMENDMENT 1992-06-16
B434057-2 1986-12-11 CERTIFICATE OF AMENDMENT 1986-12-11
B176385-3 1984-12-27 CERTIFICATE OF INCORPORATION 1984-12-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State