Name: | S.A. GAVISH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1987 (38 years ago) |
Date of dissolution: | 25 Aug 2017 |
Entity Number: | 1203303 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 EAST 54TH ST, SUITE 9G, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 EAST 54TH ST, SUITE 9G, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHMUEL A GAVISH | Chief Executive Officer | 400 EAST 54TH ST, STE 9G, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-31 | 2011-09-22 | Address | 329 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-08-31 | 2011-09-22 | Address | 329 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-08-31 | 2011-09-22 | Address | 329 EAST 50TH STREET, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-08-21 | 2009-08-31 | Address | 276 FIFTH AVE, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-08-28 | 2001-08-21 | Address | 276 FIFTH AVE., SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170825000276 | 2017-08-25 | CERTIFICATE OF DISSOLUTION | 2017-08-25 |
130911006015 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110922002034 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090831002193 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
070830003255 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State