G.P. INSURANCE AGENCY, INC.

Name: | G.P. INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1992 (33 years ago) |
Date of dissolution: | 12 Dec 2005 |
Entity Number: | 1652792 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 137 EAB PLAZA, WEST TOWER, 5TH FL., UNIONDALE, NY, United States, 11556 |
Address: | ALBANESE, ALBANESE & FIORE LLP, 1050 FRANKLIN AVENUE STE 500, 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 | ALBANESE, ALBANESE & FIORE LLP, 1050 FRANKLIN AVENUE STE 500, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
LEENA PARIKH | Chief Executive Officer | 28 CARRIAGE ROAD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-09 | 2001-01-26 | Address | 1 HOLLOW LANE #105, LAKE SUCCESS, NY, 11042, 1215, USA (Type of address: Principal Executive Office) |
1996-10-09 | 2001-01-26 | Address | 1 HOLLOW LANE #105, LAKE SUCCESS, NY, 11042, 1215, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 1996-10-09 | Address | 1050 FRANKLIN AVENUE, STE. 500, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-08-17 | 1996-10-09 | Address | 1 HOLLOW LANE, 302, LAKE SUCCESS, NY, 11042, 1215, USA (Type of address: Principal Executive Office) |
1993-08-17 | 1996-10-09 | Address | 1 HOLLOW LANE, 302, LAKE SUCCESS, NY, 11042, 1215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051212000693 | 2005-12-12 | CERTIFICATE OF DISSOLUTION | 2005-12-12 |
020621002452 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
010126002366 | 2001-01-26 | BIENNIAL STATEMENT | 2000-07-01 |
980708002062 | 1998-07-08 | BIENNIAL STATEMENT | 1998-07-01 |
961009002371 | 1996-10-09 | BIENNIAL STATEMENT | 1996-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State