Search icon

G.E.P. ENTERPRISES, INC.

Company Details

Name: G.E.P. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1990 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1483783
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 250 WEST 57TH STREET, SUITE (1931), NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRACE PEREZ Chief Executive Officer 10 RUMSEY RD., YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 57TH STREET, SUITE (1931), NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-11-04 1993-10-22 Address 250 W 57TH ST., SUITE (1931), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-11-04 1993-10-22 Address 250 W 57TH ST., SUITE (1931), NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-10-24 1992-11-04 Address TEN RUMSEY ROAD, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1429636 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940315000301 1994-03-15 CERTIFICATE OF AMENDMENT 1994-03-15
931022002744 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921104002340 1992-11-04 BIENNIAL STATEMENT 1992-10-01
901024000163 1990-10-24 CERTIFICATE OF INCORPORATION 1990-10-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State