Name: | G & F NORTHEAST LAND DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1989 (36 years ago) |
Date of dissolution: | 25 Feb 1994 |
Entity Number: | 1359005 |
ZIP code: | 10022 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 509 MADISON AVENUE, #2002, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD B. GOULD | DOS Process Agent | 509 MADISON AVENUE, #2002, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD B. GOULD | Chief Executive Officer | 509 MADISON AVENUE, #2002, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-09 | 1993-07-19 | Address | 35 MASON ST., GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1993-07-19 | Address | 35 MASON ST., GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
1993-02-09 | 1993-07-19 | Address | ATTN: ELLEN L. BAKER, P.O. BOX 509, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
1989-06-07 | 1993-02-09 | Address | ATT ELLEN BAKER, ESQ, 63 WASHINGTON ST. B509, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940225000072 | 1994-02-25 | CERTIFICATE OF DISSOLUTION | 1994-02-25 |
930719002477 | 1993-07-19 | BIENNIAL STATEMENT | 1993-06-01 |
930209002168 | 1993-02-09 | BIENNIAL STATEMENT | 1992-06-01 |
C019635-2 | 1989-06-07 | CERTIFICATE OF INCORPORATION | 1989-06-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State