Search icon

GIFTS AND WRAPPINGS BY US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIFTS AND WRAPPINGS BY US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1991 (34 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1548923
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 82 E HEITMAN DRIVE, SPRING VALLEY, NY, United States, 10977
Principal Address: 82 E. HEITMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELEANOR DONATH DOS Process Agent 82 E HEITMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
ELEANOR DONATH Chief Executive Officer 82 E. HEITMAN DRIVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1997-05-22 2003-05-07 Address 82 E HEITMAN DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1997-05-22 2003-05-07 Address 82 E HEITMAN DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1992-12-01 1997-05-22 Address 111 F HEITMAN DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1992-12-01 1997-05-22 Address 111 F HEITMAN DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1992-12-01 1997-05-22 Address 111 F HEITMAN DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247382 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090422003066 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070604002612 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050622002483 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030507002558 2003-05-07 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State