Company NameGdynia America Shipping Lines (London) Limited
DirectorsTomasz Latanowicz and Adam Latanowicz
Company StatusActive
Company Number00365070
CategoryPrivate Limited Company
Incorporation Date28 January 1941(83 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Tomasz Latanowicz
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(58 years, 2 months after company formation)
Appointment Duration25 years
RoleShipbroker
Country of ResidenceEngland
Correspondence Address5 St John's Lane
London
EC1M 4BH
Director NameMr Adam Latanowicz
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(79 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St John's Lane
London
EC1M 4BH
Director NameJanysz Rosinski
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressBlandford Court 4-6 Brondesbury Park
London
NW6 7BP
Director NameHenryk Dabrowski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityPolish
StatusResigned
Appointed19 June 1991(50 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 1992)
RoleCompany Director
Correspondence AddressFalista Str
Gdynia
22c/10
Poland
Director NameMieczyslaw Mojsa
Date of BirthAugust 1948 (Born 75 years ago)
NationalityPolish
StatusResigned
Appointed19 June 1991(50 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address80b Brondesbury Park
London
NW6 7BS
Director NameWojciech Krzyszof Dmochowski
Date of BirthAugust 1947 (Born 76 years ago)
NationalityPolish
StatusResigned
Appointed19 June 1991(50 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence Address21 Brondesbury Park
London
NW6 7BS
Director NameZenon Kubinski
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityPolish
StatusResigned
Appointed19 June 1991(50 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address13 Brondesbury Park
London
Nw6
Secretary NameMichael William Smith
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 5 months after company formation)
Appointment Duration11 years (resigned 20 June 2002)
RoleCompany Director
Correspondence Address3 Bree Hill
South Woodham Ferrers
Chelmsford
Essex
CM3 7AD
Director NameAndrzej Baron
Date of BirthOctober 1958 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed01 July 1991(50 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleShipping
Correspondence Address13 Gay Close
London
NW2 4PR
Director NameMr Michael Ronald Leary
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(51 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1994)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address21 Joydens Wood Road
Bexley
Kent
DA5 2HU
Director NameMrs Madeleine Rose Davis
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1992(51 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address648 High Road
Woodford Green
Essex
IG8 0QJ
Director NameTeodor Wojciech Kossak
Date of BirthApril 1946 (Born 78 years ago)
NationalityPolish
StatusResigned
Appointed24 July 1993(52 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 April 1999)
RoleShipping
Correspondence Address13 Brondesbury Park
London
NW6 7BS
Director NamePawel Rosicki
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed13 April 1999(58 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2001)
RoleChartering
Correspondence AddressUl Lompyia Way
71-580
Szczecin
Poland
Director NameArtur Jerzy Biskupski
Date of BirthApril 1963 (Born 61 years ago)
NationalityPolish
StatusResigned
Appointed29 October 2001(60 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2007)
RoleVice President
Correspondence Address6 Kresowa Street
Warsaw
Foreign
Director NameArkadiusz Glaas
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(65 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2015)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address15 Gay Close
London
NW2 4PR
Director NamePawel Szczesniak
Date of BirthJune 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed01 May 2007(66 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2008)
RoleBanker Asset Manager
Correspondence AddressUl Juhasow 6j
Warszawa
04-784
Poland
Director NameMr Piotr Molenda
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed09 December 2008(67 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 August 2015)
RoleInsurance/Reinsurance Manager
Country of ResidencePoland
Correspondence Address5 St John's Lane
London
EC1M 4BH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(61 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2015)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW

Contact

Websitepol-levant.com.pl

Location

Registered Address5 St John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

70k at £1Tomasz Latanowicz
100.00%
Ordinary

Financials

Year2014
Net Worth£709,784
Cash£258,259
Current Liabilities£370,772

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

13 August 1999Delivered on: 20 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80B brondesbury park london borough of brent t/n NGL489459.
Outstanding
8 January 1999Delivered on: 28 January 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 80101664. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Outstanding

Filing History

25 March 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 January 2021Appointment of Mr Adam Latanowicz as a director on 1 October 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 June 2017Notification of Tomasz Latanowicz as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Notification of Tomasz Latanowicz as a person with significant control on 6 April 2016 (2 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 70,000
(3 pages)
26 June 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 13 Brondesbury Park London NW6 7BS (1 page)
26 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 70,000
(3 pages)
26 June 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 13 Brondesbury Park London NW6 7BS (1 page)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 January 2016Termination of appointment of Cornhill Secretaries Limited as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Cornhill Secretaries Limited as a secretary on 31 December 2015 (1 page)
2 September 2015Termination of appointment of Piotr Molenda as a director on 17 August 2015 (1 page)
2 September 2015Termination of appointment of Arkadiusz Glaas as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Arkadiusz Glaas as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Piotr Molenda as a director on 17 August 2015 (1 page)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 70,000
(6 pages)
22 June 2015Director's details changed for Arkadiusz Glaas on 19 June 2015 (2 pages)
22 June 2015Director's details changed for Arkadiusz Glaas on 19 June 2015 (2 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 70,000
(6 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 70,000
(6 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 70,000
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
5 June 2013Director's details changed for Tomasz Latanowicz on 4 June 2013 (2 pages)
5 June 2013Director's details changed for Tomasz Latanowicz on 4 June 2013 (2 pages)
5 June 2013Director's details changed for Tomasz Latanowicz on 4 June 2013 (2 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Purchase of own shares. (3 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
6 September 2011Register(s) moved to registered inspection location (1 page)
6 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
6 September 2011Register inspection address has been changed (1 page)
6 September 2011Register inspection address has been changed (1 page)
6 September 2011Director's details changed for Tomasz Latanowicz on 19 June 2011 (2 pages)
6 September 2011Director's details changed for Tomasz Latanowicz on 19 June 2011 (2 pages)
6 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
6 September 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
11 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Secretary's details changed for Cornhill Secretaries Limited on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Tomasz Latanowicz on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Arkadiusz Glaas on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Tomasz Latanowicz on 19 June 2010 (2 pages)
21 June 2010Secretary's details changed for Cornhill Secretaries Limited on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Piotr Molenda on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Arkadiusz Glaas on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Piotr Molenda on 19 June 2010 (2 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
10 July 2009Return made up to 19/06/09; full list of members (4 pages)
10 July 2009Return made up to 19/06/09; full list of members (4 pages)
10 December 2008Appointment terminated director pawel szczesniak (1 page)
10 December 2008Director appointed mr piotr molenda (1 page)
10 December 2008Director appointed mr piotr molenda (1 page)
10 December 2008Appointment terminated director pawel szczesniak (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
23 June 2008Director's change of particulars / arkadiusz glaas / 19/06/2008 (1 page)
23 June 2008Return made up to 19/06/08; full list of members (4 pages)
23 June 2008Director's change of particulars / arkadiusz glaas / 19/06/2008 (1 page)
23 June 2008Return made up to 19/06/08; full list of members (4 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
21 June 2007Return made up to 19/06/07; full list of members (3 pages)
21 June 2007Return made up to 19/06/07; full list of members (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
20 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
19 June 2006Return made up to 19/06/06; full list of members (2 pages)
19 June 2006Return made up to 19/06/06; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
7 July 2005Return made up to 19/06/05; full list of members (2 pages)
7 July 2005Return made up to 19/06/05; full list of members (2 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
20 July 2004Return made up to 19/06/04; full list of members (5 pages)
20 July 2004Return made up to 19/06/04; full list of members (5 pages)
25 March 2004Registered office changed on 25/03/04 from: cap house 9-12 long lane london EC1A 9HA (1 page)
25 March 2004Registered office changed on 25/03/04 from: cap house 9-12 long lane london EC1A 9HA (1 page)
27 June 2003Return made up to 19/06/03; full list of members (7 pages)
27 June 2003Return made up to 19/06/03; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
24 June 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
25 June 2002Return made up to 19/06/02; full list of members (8 pages)
25 June 2002Return made up to 19/06/02; full list of members (8 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
7 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
7 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
29 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
26 June 2000Return made up to 19/06/00; full list of members (7 pages)
26 June 2000Return made up to 19/06/00; full list of members (7 pages)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
5 April 2000Registered office changed on 05/04/00 from: 28-42 banner street london EC1Y 8QE (1 page)
5 April 2000Registered office changed on 05/04/00 from: 28-42 banner street london EC1Y 8QE (1 page)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
1 July 1999Return made up to 19/06/99; full list of members (6 pages)
1 July 1999Return made up to 19/06/99; full list of members (6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
28 January 1999Particulars of mortgage/charge (5 pages)
28 January 1999Particulars of mortgage/charge (5 pages)
30 June 1998Return made up to 19/06/98; no change of members (4 pages)
30 June 1998Return made up to 19/06/98; no change of members (4 pages)
8 May 1998Registered office changed on 08/05/98 from: 238 city road london EC1V 2QL (1 page)
8 May 1998Registered office changed on 08/05/98 from: 238 city road london EC1V 2QL (1 page)
20 April 1998Full accounts made up to 31 December 1997 (16 pages)
20 April 1998Full accounts made up to 31 December 1997 (16 pages)
27 June 1997Return made up to 19/06/97; change of members (6 pages)
27 June 1997Return made up to 19/06/97; change of members (6 pages)
8 June 1997Ad 02/06/97--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
8 June 1997Ad 02/06/97--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
21 April 1997Full accounts made up to 31 December 1996 (15 pages)
21 April 1997Full accounts made up to 31 December 1996 (15 pages)
15 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 July 1996Return made up to 19/06/96; full list of members (6 pages)
4 July 1996Return made up to 19/06/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
25 April 1996£ ic 100000/90000 22/06/95 £ sr 10000@1=10000 (1 page)
25 April 1996£ ic 100000/90000 22/06/95 £ sr 10000@1=10000 (1 page)
4 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
23 June 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1995Full accounts made up to 31 December 1994 (14 pages)
24 April 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
20 June 1994Return made up to 19/06/94; full list of members (6 pages)
20 June 1994Return made up to 19/06/94; full list of members (6 pages)
24 June 1992Return made up to 19/06/92; no change of members (6 pages)
24 June 1992Return made up to 19/06/92; no change of members (6 pages)
17 July 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 July 1981Memorandum and Articles of Association (30 pages)
17 July 1981Memorandum and Articles of Association (30 pages)
17 July 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 1941Certificate of incorporation (1 page)
28 January 1941Certificate of incorporation (1 page)
28 January 1941Incorporation (22 pages)
28 January 1941Incorporation (22 pages)