Name: | GNG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1988 (36 years ago) |
Date of dissolution: | 19 Jul 2005 |
Entity Number: | 1307219 |
ZIP code: | 11507 |
County: | Queens |
Place of Formation: | New York |
Address: | 153 EVANS AVE., ALBERTSON, NY, United States, 11507 |
Principal Address: | 102-02 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 EVANS AVE., ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
GREGORIO S SHIM | Chief Executive Officer | 153 EVANS AVE, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-16 | 1998-11-17 | Address | 102-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1988-11-17 | 1993-11-16 | Address | 102-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050719000607 | 2005-07-19 | CERTIFICATE OF DISSOLUTION | 2005-07-19 |
001127002784 | 2000-11-27 | BIENNIAL STATEMENT | 2000-11-01 |
981117002459 | 1998-11-17 | BIENNIAL STATEMENT | 1998-11-01 |
961108002503 | 1996-11-08 | BIENNIAL STATEMENT | 1996-11-01 |
931116002928 | 1993-11-16 | BIENNIAL STATEMENT | 1993-11-01 |
921203002073 | 1992-12-03 | BIENNIAL STATEMENT | 1992-11-01 |
B708217-3 | 1988-11-17 | CERTIFICATE OF INCORPORATION | 1988-11-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State