Name: | GERSHWIN PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1992 (33 years ago) |
Date of dissolution: | 11 Dec 2014 |
Entity Number: | 1627980 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3 E 27TH ST, NEW YORK, NY, United States, 10016 |
Address: | GARY LYMAN, 800 3RD AVFE 21ST FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GARY LYMAN, 800 3RD AVFE 21ST FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SUZANNE TREMBLAY | Chief Executive Officer | 3 E 27TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-14 | 2008-04-14 | Address | 3 E 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-11-14 | 2008-04-14 | Address | 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-04-10 | 2000-11-14 | Address | 31 EAST 32ND STREET, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141211000175 | 2014-12-11 | CERTIFICATE OF DISSOLUTION | 2014-12-11 |
080414002104 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
040420002642 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020513002680 | 2002-05-13 | BIENNIAL STATEMENT | 2002-04-01 |
001114002427 | 2000-11-14 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State