Search icon

510 GATES AVE. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 510 GATES AVE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1989 (36 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1372378
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 3 PARK AVENUE / 15TH FL, NEW YORK, NY, United States, 10016
Principal Address: 3 PARK AVENUE / 13TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS Q MARETT Chief Executive Officer 3 PARK AVENUE / 15TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LOUIS Q MARETT DOS Process Agent 3 PARK AVENUE / 15TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-11-01 2021-11-11 Address 3 PARK AVENUE / 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-11-01 2021-11-11 Address 3 PARK AVENUE / 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-07-11 2011-11-01 Address 404 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-07-11 2011-11-01 Address 404 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-07-11 2011-11-01 Address 404 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111000206 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
111101002314 2011-11-01 BIENNIAL STATEMENT 2011-07-01
090709002007 2009-07-09 BIENNIAL STATEMENT 2009-07-01
071130002490 2007-11-30 BIENNIAL STATEMENT 2007-07-01
030714002548 2003-07-14 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State