Name: | GREGORY AUTOMOTIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1989 (36 years ago) |
Date of dissolution: | 25 Jun 1999 |
Entity Number: | 1339414 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 134-15 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY GERSHUN | Chief Executive Officer | 82-65 134TH STR APT 4H, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134-15 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-30 | 1994-04-12 | Address | 134-15 HILLSIDE AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990625000275 | 1999-06-25 | CERTIFICATE OF DISSOLUTION | 1999-06-25 |
970513002540 | 1997-05-13 | BIENNIAL STATEMENT | 1997-03-01 |
940412002077 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
930421002152 | 1993-04-21 | BIENNIAL STATEMENT | 1993-03-01 |
B759753-4 | 1989-03-30 | CERTIFICATE OF INCORPORATION | 1989-03-30 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State