Name: | GASTWIRT'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1959 (66 years ago) |
Date of dissolution: | 08 Feb 2005 |
Entity Number: | 118545 |
ZIP code: | 91377 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O JEFF GOLDSTEIN, 4715 RHAPSODY DRIVE, OAK PARK, CA, United States, 91377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA GASTWIRT | Chief Executive Officer | 4748 RHAPSODY DRIVE, OAK PARK, CA, United States, 91377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JEFF GOLDSTEIN, 4715 RHAPSODY DRIVE, OAK PARK, CA, United States, 91377 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-14 | 1999-05-07 | Address | C/O JEFFREY GOLDSTEIN, 5345 OAK PARK LANE, #152, OAK PARK, CA, 91301, USA (Type of address: Principal Executive Office) |
1997-07-14 | 1999-05-07 | Address | C/O JEFFREY GOLDSTEIN, 5345 OAK PARK LANE, #152, OAK PARK, CA, 91301, USA (Type of address: Service of Process) |
1995-05-25 | 1999-05-07 | Address | 4748 RHAPSODY DRIVE, OAK PARK, CA, 91321, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 1997-07-14 | Address | C/O J. GOLDSTEIN, 7211 ROYCE PLACE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1995-05-25 | 1997-07-14 | Address | C/O J. GOLDSTEIN, 7211 ROYCE PLACE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1959-04-02 | 1995-05-25 | Address | 2825 CROPSEY AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050208000359 | 2005-02-08 | CERTIFICATE OF DISSOLUTION | 2005-02-08 |
030422002281 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
010511002465 | 2001-05-11 | BIENNIAL STATEMENT | 2001-04-01 |
990507002023 | 1999-05-07 | BIENNIAL STATEMENT | 1999-04-01 |
970714002262 | 1997-07-14 | BIENNIAL STATEMENT | 1997-04-01 |
950525002121 | 1995-05-25 | BIENNIAL STATEMENT | 1993-04-01 |
B383874-2 | 1986-07-24 | ASSUMED NAME CORP INITIAL FILING | 1986-07-24 |
154047 | 1959-04-02 | CERTIFICATE OF INCORPORATION | 1959-04-02 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State