Name: | GARDEN CITY YOGURT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1613594 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JOSEPH GELSHENEN | Chief Executive Officer | ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-18 | 1994-05-17 | Address | 288 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747773 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020206002261 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000320003592 | 2000-03-20 | BIENNIAL STATEMENT | 2000-02-01 |
980327002510 | 1998-03-27 | BIENNIAL STATEMENT | 1998-02-01 |
940517002047 | 1994-05-17 | BIENNIAL STATEMENT | 1994-02-01 |
920309000147 | 1992-03-09 | CERTIFICATE OF AMENDMENT | 1992-03-09 |
920218000264 | 1992-02-18 | CERTIFICATE OF INCORPORATION | 1992-02-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State