Search icon

WILLIAM M. GAINES, AGENT, INC.

Company Details

Name: WILLIAM M. GAINES, AGENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1992 (33 years ago)
Date of dissolution: 11 Sep 2017
Entity Number: 1650081
ZIP code: 10021
County: Nassau
Place of Formation: New York
Principal Address: 3985 LITTLE JOHN ROAD, YORK, PA, United States, 17404
Address: 515 E 72ND STREET, UNIT 23 D, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHY MIFSUD Chief Executive Officer 3975 LITTLE JOHN ROAD, YORK, PA, United States, 17404

DOS Process Agent

Name Role Address
REY CRUZ DOS Process Agent 515 E 72ND STREET, UNIT 23 D, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1996-07-30 2016-02-26 Address 68 SHELBOURNE LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office)
1996-07-30 2014-07-16 Address 68 SHELBOURNE LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
1993-08-09 2006-06-30 Address 2870 MARLEDGE COURT, MADISON, WI, 53711, USA (Type of address: Chief Executive Officer)
1993-08-09 1996-07-30 Address 119 CIRCLE DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1992-07-08 1996-07-30 Address 750 THIRD AVENUE, NEW YORK, NY, 10017, 2703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170911000480 2017-09-11 CERTIFICATE OF DISSOLUTION 2017-09-11
160706007364 2016-07-06 BIENNIAL STATEMENT 2016-07-01
160226002025 2016-02-26 AMENDMENT TO BIENNIAL STATEMENT 2014-07-01
140716006286 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120809002964 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100803002607 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080722002622 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060630002660 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040826002622 2004-08-26 BIENNIAL STATEMENT 2004-07-01
020712002092 2002-07-12 BIENNIAL STATEMENT 2002-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904839 Copyright 2009-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-22
Termination Date 2010-05-28
Section 2201
Sub Section DJ
Status Terminated

Parties

Name WILLIAM M. GAINES, AGENT, INC.
Role Plaintiff
Name FELDSTEIN
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State