Name: | GUSHAN MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1993 (32 years ago) |
Date of dissolution: | 16 Dec 2005 |
Entity Number: | 1727920 |
ZIP code: | 10583 |
County: | Orange |
Place of Formation: | New York |
Address: | 917 POST RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 917 POST RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
JUNE RATHNER | Chief Executive Officer | 917 POST RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2001-06-20 | Address | 21 SHORE DR, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2001-06-20 | Address | 21 SHORE DR, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2001-06-20 | Address | 21 SHORE RD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process) |
1995-09-20 | 1997-05-14 | Address | RR 4, BOX 107, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer) |
1995-09-20 | 1997-05-14 | Address | 1 FOREST DR, RR 4 BOX 107, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office) |
1993-05-19 | 1997-05-14 | Address | RR#4 BOX 107, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051216000119 | 2005-12-16 | CERTIFICATE OF DISSOLUTION | 2005-12-16 |
030425002682 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010620002316 | 2001-06-20 | BIENNIAL STATEMENT | 2001-05-01 |
990525002219 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
970514002446 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
950920002185 | 1995-09-20 | BIENNIAL STATEMENT | 1995-05-01 |
930519000044 | 1993-05-19 | CERTIFICATE OF INCORPORATION | 1993-05-19 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State