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