Search icon

GUSHAN MANAGEMENT SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 917 POST RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
JUNE RATHNER Chief Executive Officer 917 POST RD, SCARSDALE, NY, United States, 10583

History

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)

Filings

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