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
Name | Role | Address |
---|---|---|
GRACE PEREZ | Chief Executive Officer | 10 RUMSEY RD., YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 57TH STREET, SUITE (1931), NEW YORK, NY, United States, 10019 |
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) |
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