Search icon

MARIA & CARLA GURGO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIA & CARLA GURGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1991 (34 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1506027
ZIP code: 12528
County: Orange
Place of Formation: New York
Address: 3650 RTE 9W, SUITE L, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3650 RTE 9W, SUITE L, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
MARIA GURGO Chief Executive Officer 7 PILLA DRIVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2007-02-28 2022-01-15 Address 7 PILLA DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-02-28 2022-01-15 Address 3650 RTE 9W, SUITE L, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1999-03-08 2007-02-28 Address BRIDGEVIEW HAIR SALON, 650 BRIDGEVIEW PLAZA RT 9W, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1999-03-08 2007-02-28 Address BRIDGEVIEW HAIR SALON, 650 BRIDGEVIEW PLAZA RT 9W, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1994-03-10 2007-02-28 Address 650 ROUTE 9W-BRIDGEVIEW PLAZA, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220115000578 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130212006111 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110309002602 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090122002858 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070228002271 2007-02-28 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State