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
Name | Role | Address |
---|---|---|
LOUIS Q MARETT | Chief Executive Officer | 3 PARK AVENUE / 15TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LOUIS Q MARETT | DOS Process Agent | 3 PARK AVENUE / 15TH FL, NEW YORK, NY, United States, 10016 |
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) |
1993-02-12 | 1997-07-11 | Address | 404 PARK AVE SOUTH, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process) |
1993-02-12 | 1997-07-11 | Address | 404 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 1997-07-11 | Address | 404 PARK AVE SOUTH, NEW YORK CITY, NY, 10016, USA (Type of address: Principal Executive Office) |
1989-07-28 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-07-28 | 1993-02-12 | Address | 404 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
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 |
010820002308 | 2001-08-20 | BIENNIAL STATEMENT | 2001-07-01 |
990723002268 | 1999-07-23 | BIENNIAL STATEMENT | 1999-07-01 |
970711002568 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
930927003557 | 1993-09-27 | BIENNIAL STATEMENT | 1993-07-01 |
930212002012 | 1993-02-12 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State