Search icon

GIGANTE INC.

Company Details

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

Chief Executive Officer

Name Role Address
BARBARA GIGANTE Chief Executive Officer 50 HILLVIEW LANE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 HILLVIEW LANE, STATEN ISLAND, NY, United States, 10304

History

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)

Filings

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