Name: | GIL FERRER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1993 (32 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1735664 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 21 EAST 74TH STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | 21 EAST 74TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 EAST 74TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
GIL JOSE FERRER | Chief Executive Officer | 21 EAST 74TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-03 | 2003-05-30 | Address | 1520 YORK AVE, 32B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2003-05-30 | Address | 21 E. 74TH, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-06-18 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858532 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
050818002402 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030530002647 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
010611002274 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
990625002103 | 1999-06-25 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State