Search icon

G & F NORTHEAST LAND DEVELOPERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD B. GOULD DOS Process Agent 509 MADISON AVENUE, #2002, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD B. GOULD Chief Executive Officer 509 MADISON AVENUE, #2002, NEW YORK, NY, United States, 10022

History

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)

Filings

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