Name: | G & W ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1991 (33 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1594830 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 505 EIGHTH AVENUE, SUITE 2506, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 EIGHTH AVENUE, SUITE 2506, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GABRIEL OANCEA | Chief Executive Officer | 505 EIGHTH AVENUE, SUITE 2506, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-22 | 1994-07-14 | Address | 75 VARICK STREET, SUITE 1400, NEW YORK, NY, 10013, 1917, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1994-07-14 | Address | 75 VARICK STREET, SUITE 1400, NEW YORK, NY, 10013, 1917, USA (Type of address: Principal Executive Office) |
1993-04-22 | 1994-07-14 | Address | 75 VARICK STREET, SUITE 1400, NEW YORK, NY, 10013, 1917, USA (Type of address: Service of Process) |
1991-12-09 | 1993-04-22 | Address | 75 VARICK ST, 14TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1485346 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
940714002023 | 1994-07-14 | BIENNIAL STATEMENT | 1993-12-01 |
930422002108 | 1993-04-22 | BIENNIAL STATEMENT | 1992-12-01 |
911209000179 | 1991-12-09 | CERTIFICATE OF INCORPORATION | 1991-12-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State