GESSEL'S SERVICE INC.

Name: | GESSEL'S SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1988 (37 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 1290145 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 221 N MAIN STREET, NEW CITY, NY, United States, 10956 |
Principal Address: | 8 HILLSIDE LANE, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 N MAIN STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROGER GESSEL | Chief Executive Officer | 8 HILLSIDE LANE, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-12 | 2024-07-10 | Address | 8 HILLSIDE LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2024-07-10 | Address | 221 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2000-09-12 | 2006-09-12 | Address | 8 HILLSIDE LN, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2006-09-12 | Address | 8 HILLSIDE LN, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
1995-08-01 | 2000-09-12 | Address | 5 ESTHER LANE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710002963 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
140918006263 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
121025002397 | 2012-10-25 | BIENNIAL STATEMENT | 2012-09-01 |
100909002015 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080826002793 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State