Name: | GI TYSON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1956 (69 years ago) |
Date of dissolution: | 16 Feb 1989 |
Entity Number: | 97984 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 GLEAM ST., NO BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
SANCO FUEL OIL CO., INC. | DOS Process Agent | 50 GLEAM ST., NO BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-05 | 1984-08-20 | Name | GIFFORDS INDUSTRIES INC. |
1984-05-09 | 1984-06-05 | Name | GI TYSON CORP. |
1970-03-18 | 1984-05-09 | Name | GIFFORDS INDUSTRIES INC. |
1960-06-21 | 1961-03-08 | Address | GLEAM ST., WYANDANCH, NY, USA (Type of address: Service of Process) |
1959-03-30 | 1960-06-21 | Address | 505 CONKLIN ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B742694-3 | 1989-02-16 | CERTIFICATE OF DISSOLUTION | 1989-02-16 |
B139601-4 | 1984-09-07 | ASSUMED NAME CORP INITIAL FILING | 1984-09-07 |
B134192-2 | 1984-08-20 | CERTIFICATE OF AMENDMENT | 1984-08-20 |
B109031-5 | 1984-06-05 | CERTIFICATE OF MERGER | 1984-06-05 |
B099491-3 | 1984-05-09 | CERTIFICATE OF AMENDMENT | 1984-05-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State