Name: | GAGOPA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1992 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1688705 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 28 WEST 32ND STREET, 3 FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 WEST 32ND STREET, 3 FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHUNG WON LEE | Chief Executive Officer | 28 WEST 32ND STREET, 3 FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-21 | 1995-04-25 | Address | 147 W. 33 ST, 2FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752282 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
001207002129 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
981230002275 | 1998-12-30 | BIENNIAL STATEMENT | 1998-12-01 |
970106002646 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
950425002125 | 1995-04-25 | BIENNIAL STATEMENT | 1993-12-01 |
921221000430 | 1992-12-21 | CERTIFICATE OF INCORPORATION | 1992-12-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State