Search icon

GAT ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1987 (37 years ago)
Date of dissolution: 10 Jan 2022
Entity Number: 1218509
ZIP code: 10022
County: New York
Place of Formation: New York
Address: JOEL HIRSCHTRITT, ESQ., 900 THIRD AVE, NEW YORK, NY, United States, 10022
Principal Address: C/O GLEN A TOBIAS, 737 PARK AVE APT 15A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TANNENBAUM, HELPERN, SYRACUSE & HIRSCHTRITT LLP DOS Process Agent JOEL HIRSCHTRITT, ESQ., 900 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GLEN A TOBIAS Chief Executive Officer 737 PARK AVE APT 15A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2014-07-31 2022-01-10 Address 737 PARK AVE APT 15A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-01-18 2022-01-10 Address JOEL HIRSCHTRITT, ESQ., 900 THIRD AVE, NEW YORK, NY, 10022, 4775, USA (Type of address: Service of Process)
2001-12-06 2006-01-18 Address JAMES A JANOWITZ, ESQ., 410 PARK AVE, NEW YORK, NY, 10022, 4441, USA (Type of address: Service of Process)
2001-12-06 2014-07-31 Address 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2001-12-06 2014-07-31 Address C/O GLEN A TOBIAS, 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220110002735 2022-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-10
140731002102 2014-07-31 BIENNIAL STATEMENT 2013-12-01
071219002477 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060118002135 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031202002423 2003-12-02 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State