Name: | G.K. CONTRACTING & RENOVATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1992 (33 years ago) |
Date of dissolution: | 06 Jun 2019 |
Entity Number: | 1658770 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 FAIRFIELD AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY GEORGE KNAB JR | Chief Executive Officer | PO BOX 595, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
HENRY GEORGE KNAB JR | DOS Process Agent | 225 FAIRFIELD AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2016-08-01 | Address | 443 COLERIDGE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2012-08-06 | 2016-08-01 | Address | 443 COLERIDGE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2002-10-04 | 2012-08-06 | Address | 443 COLERIDGE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1998-09-14 | 2012-08-06 | Address | PO BOX 595, ROCKVILLE CENTRE, NY, 11571, 0595, USA (Type of address: Chief Executive Officer) |
1998-09-14 | 2012-08-06 | Address | 443 COLERIDGE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190606000011 | 2019-06-06 | CERTIFICATE OF DISSOLUTION | 2019-06-06 |
160801006845 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140805006554 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120806007137 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
080819003027 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State