Name: | G & S DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1962 (62 years ago) |
Date of dissolution: | 03 Apr 2018 |
Entity Number: | 152592 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 115 S FIRST STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES GORLICK | DOS Process Agent | 115 S FIRST STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
FRANCES GORLICK | Chief Executive Officer | 115 S FIRST STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-02 | 2016-12-08 | Address | 115 S FIRST STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2006-11-21 | 2014-12-02 | Address | 115 S FIRST STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2006-11-21 | 2014-12-02 | Address | 115 S FIRST STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2006-11-21 | 2014-12-02 | Address | 115 S FIRST STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2002-12-05 | 2006-11-21 | Address | 115 S 1ST ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180403000676 | 2018-04-03 | CERTIFICATE OF DISSOLUTION | 2018-04-03 |
161208006382 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141202006513 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121214002263 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101210002109 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State