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
Name | Role | Address |
---|---|---|
C/O PEYSER & ALEXANDER | DOS Process Agent | 500 5TTH AVE, 4300, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
DAVID WOOD | Chief Executive Officer | 500 5TH AVE, 4300, NEW YORK, NY, United States, 10110 |
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) |
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