Search icon

GREGKAY DEVELOPMENT CORP.

Headquarter

Company Details

Name: GREGKAY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1989 (36 years ago)
Date of dissolution: 25 May 2017
Entity Number: 1374997
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 7001 BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590
Principal Address: EDWARD KALIKOW, 7001 BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD KALIKOW Chief Executive Officer 7001 BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7001 BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
P26721
State:
FLORIDA

History

Start date End date Type Value
1999-07-27 2003-08-06 Address 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, 1743, USA (Type of address: Chief Executive Officer)
1999-07-27 2003-08-06 Address EDWARD KALIKOW, 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, 1743, USA (Type of address: Principal Executive Office)
1999-07-27 2003-08-06 Address 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, 1743, USA (Type of address: Service of Process)
1989-08-08 1999-07-27 Address 711 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170525000272 2017-05-25 CERTIFICATE OF DISSOLUTION 2017-05-25
150803007216 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006267 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110811002372 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090730003214 2009-07-30 BIENNIAL STATEMENT 2009-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State