Name: | GIGANTE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1991 (34 years ago) |
Date of dissolution: | 28 May 2008 |
Entity Number: | 1514044 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 50 HILLVIEW LANE, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA GIGANTE | Chief Executive Officer | 50 HILLVIEW LANE, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 HILLVIEW LANE, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-07 | 2007-04-02 | Address | 75 SKYLINE DR, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2005-04-07 | 2007-04-02 | Address | 75 SKYLINE DRIVE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
1997-05-14 | 2005-04-07 | Address | 50 HILLVIEW LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2005-04-07 | Address | 50 HILLVIEW LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2005-04-07 | Address | 75 SKYLINE DRIVE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
1993-08-27 | 1997-05-14 | Address | 75 SKYLINE DRIVE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
1993-08-27 | 1997-05-14 | Address | 50 HILLVIEW LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1991-03-06 | 1997-05-14 | Address | 50 HILLVIEW LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080528000631 | 2008-05-28 | CERTIFICATE OF DISSOLUTION | 2008-05-28 |
070402002662 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050407002878 | 2005-04-07 | BIENNIAL STATEMENT | 2005-03-01 |
030228002351 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010504002158 | 2001-05-04 | BIENNIAL STATEMENT | 2001-03-01 |
990402002325 | 1999-04-02 | BIENNIAL STATEMENT | 1999-03-01 |
970514002607 | 1997-05-14 | BIENNIAL STATEMENT | 1997-03-01 |
950509002418 | 1995-05-09 | BIENNIAL STATEMENT | 1994-03-01 |
930827002046 | 1993-08-27 | BIENNIAL STATEMENT | 1993-03-01 |
910306000369 | 1991-03-06 | CERTIFICATE OF INCORPORATION | 1991-03-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State