Search icon

G.P. OF VIRGIL LIQUIDATION, INC.

Company Details

Name: G.P. OF VIRGIL LIQUIDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1956 (69 years ago)
Date of dissolution: 01 Dec 1989
Entity Number: 98474
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 2000 N.Y.S. ROUTE 392, ATT: ALLEN R KRYGER, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 N.Y.S. ROUTE 392, ATT: ALLEN R KRYGER, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1972-08-21 1972-08-21 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1972-08-21 1972-08-21 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1972-07-11 1972-08-21 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 10
1972-07-11 1972-08-21 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1972-07-11 1972-07-11 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
C081781-5 1989-12-01 CERTIFICATE OF DISSOLUTION 1989-12-01
B586151-4 1988-01-04 CERTIFICATE OF AMENDMENT 1988-01-04
B279298-2 1985-10-18 ASSUMED NAME CORP INITIAL FILING 1985-10-18
A813988-4 1981-11-12 CERTIFICATE OF MERGER 1981-11-12
A425401-3 1977-08-29 CERTIFICATE OF MERGER 1977-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State