Search icon

GAGE SOLUTIONS, INC.

Company Details

Name: GAGE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1956 (69 years ago)
Date of dissolution: 30 Jul 2021
Entity Number: 108770
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 5TTH AVE, 4300, NEW YORK, NY, United States, 10110
Principal Address: 500 5TH AVE, 4300, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER DOS Process Agent 500 5TTH AVE, 4300, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
DAVID WOOD Chief Executive Officer 500 5TH AVE, 4300, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2020-05-04 2022-03-03 Address 500 5TTH AVE, 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2020-05-04 2022-03-03 Address 500 5TH AVE, 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2013-10-16 2020-05-04 Address 500 5TH AVE, 2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2013-10-16 2020-05-04 Address 500 5TTH AVE, 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2013-10-16 2020-05-04 Address 500 5TH AVE, 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220303000608 2021-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-30
200504060680 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180730000530 2018-07-30 CERTIFICATE OF AMENDMENT 2018-07-30
180518006144 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160518006525 2016-05-18 BIENNIAL STATEMENT 2016-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State