Name: | GIGI'S NEW SENSATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1988 (36 years ago) |
Date of dissolution: | 06 Oct 1995 |
Entity Number: | 1292462 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 629 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596 |
Principal Address: | 32 LLOYD STREET, NEW HYDE PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE L. SCHWERDT | Chief Executive Officer | 32 LLOYD STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 629 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 1993-09-17 | Address | 629 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
1988-09-19 | 1993-09-17 | Address | 629 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951006000524 | 1995-10-06 | CERTIFICATE OF DISSOLUTION | 1995-10-06 |
930917003058 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930614002392 | 1993-06-14 | BIENNIAL STATEMENT | 1992-09-01 |
B685708-6 | 1988-09-19 | CERTIFICATE OF INCORPORATION | 1988-09-19 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State