Name: | GITA GABRIEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1988 (36 years ago) |
Date of dissolution: | 26 Oct 2018 |
Entity Number: | 1295829 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 30 E. 60TH ST, STE 101, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGIT K GABRIEL | Chief Executive Officer | 30 E. 60TH ST, STE 101, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GITA GABRIEL, INC. | DOS Process Agent | 30 E. 60TH ST, STE 101, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-06 | 2016-10-14 | Address | 30 E. 60TH ST, STE 505, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-11-08 | 2016-10-14 | Address | 30 E. 60TH ST, STE 505, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-11-08 | 2006-10-06 | Address | 30 E. 60TH ST, STE 505, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-11-08 | 2016-10-14 | Address | 30 E. 60TH ST, STE 505, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-10-26 | 2004-11-08 | Address | ATT: NEIL C KLEINHANDLER, 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
1998-10-26 | 2004-11-08 | Address | 66-36 YELLOWSTONE BLVD, APT 10E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1996-10-07 | 2004-11-08 | Address | 30 E. 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-10-07 | 1998-10-26 | Address | 66-22 FLEET ST., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1996-10-07 | 1998-10-26 | Address | ATT: NEIL C. KLEINHANDLER, 666 5TH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
1992-11-25 | 1996-10-07 | Address | 30 EAST 60TH STREET #800, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181026000334 | 2018-10-26 | CERTIFICATE OF DISSOLUTION | 2018-10-26 |
161014006367 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
141017006281 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121005006244 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101014002599 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080926002850 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061006002337 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
041108002070 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
020923002660 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
000929002498 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State