Search icon

GOTHAM PROCESS SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOTHAM PROCESS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1989 (36 years ago)
Date of dissolution: 18 Jul 2007
Entity Number: 1408745
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 299 BROADWAY, #1401, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-962-2614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 BROADWAY, #1401, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
STUART FORMAN Chief Executive Officer 299 BROADWAY, #1401, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
0854094-DCA Inactive Business 2004-01-12 2008-02-28

History

Start date End date Type Value
2003-11-20 2006-01-12 Address 299 BROADWAY / #1315, NEW YORK, NY, 10007, 1907, USA (Type of address: Chief Executive Officer)
2001-11-21 2003-11-20 Address 299 BROADWAY #1315, NEW YORK, NY, 10007, 1907, USA (Type of address: Chief Executive Officer)
2001-11-21 2006-01-12 Address 299 BROADWAY #1315, NEW YORK, NY, 10007, 1907, USA (Type of address: Service of Process)
2001-11-21 2006-01-12 Address 299 BROADWAY #1315, NEW YORK, NY, 10007, 1907, USA (Type of address: Principal Executive Office)
1997-11-26 2001-11-21 Address 299 BROADWAY, SUITE 1315, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070718000436 2007-07-18 CERTIFICATE OF DISSOLUTION 2007-07-18
060112003151 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031120002480 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011121002462 2001-11-21 BIENNIAL STATEMENT 2001-12-01
991224002056 1999-12-24 BIENNIAL STATEMENT 1999-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1300290 RENEWAL INVOICED 2005-12-29 340 Process Serving Agency License Renewal Fee
1300291 RENEWAL INVOICED 2004-01-16 340 Process Serving Agency License Renewal Fee
594043 FINGERPRINT INVOICED 2004-01-12 75 Fingerprint Fee
594042 FINGERPRINT INVOICED 2004-01-12 75 Fingerprint Fee
594041 FINGERPRINT INVOICED 2004-01-12 75 Fingerprint Fee
1300292 RENEWAL INVOICED 2001-12-27 340 Process Serving Agency License Renewal Fee
1300293 RENEWAL INVOICED 1999-12-30 340 Process Serving Agency License Renewal Fee
1300294 RENEWAL INVOICED 1997-12-16 340 Process Serving Agency License Renewal Fee
1300295 RENEWAL INVOICED 1996-01-18 340 Process Serving Agency License Renewal Fee
1300296 RENEWAL INVOICED 1994-03-07 340 Process Serving Agency License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State