Name: | GENTIL MOVING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1986 (39 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 1063273 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2196 JERICHO TPKE, GARDEN CITY, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL GENTIL | Chief Executive Officer | 2196 JERICHO TPKE, GARDEN CITY, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2196 JERICHO TPKE, GARDEN CITY, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-28 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-09 | 2023-11-13 | Address | 2196 JERICHO TPKE, GARDEN CITY, NY, 11040, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2023-11-13 | Address | 2196 JERICHO TPKE, GARDEN CITY, NY, 11040, USA (Type of address: Service of Process) |
1986-11-28 | 2022-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-11-28 | 1992-12-09 | Address | 2172 JERICHO TURNPIKE, GARDEN CITY, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113000298 | 2023-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-01 |
141128006011 | 2014-11-28 | BIENNIAL STATEMENT | 2014-11-01 |
121130002194 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101116002850 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081209002963 | 2008-12-09 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State