Search icon

GNG CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 EVANS AVE., ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
GREGORIO S SHIM Chief Executive Officer 153 EVANS AVE, ALBERTSON, NY, United States, 11507

History

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)

Filings

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