GULLIVER AND GAUGUIN, LTD.

Name: | GULLIVER AND GAUGUIN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1993 (32 years ago) |
Date of dissolution: | 16 May 2008 |
Entity Number: | 1739111 |
County: | Nassau |
Place of Formation: | New York |
Address: | 53 PROMENADE DES ANGLAIS, NICE, France |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH BILLHARDT | Chief Executive Officer | PO BOX 669, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
ELIZABETH BILLHARDT | DOS Process Agent | 53 PROMENADE DES ANGLAIS, NICE, France |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-19 | 2003-12-23 | Address | PO BOX 669, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2001-07-19 | 2003-12-23 | Address | 53 PROMENADE DES ANGLAIS, NICE, 06000, FRA (Type of address: Principal Executive Office) |
2001-07-19 | 2003-12-23 | Address | 53 PROMENADE DES ANGLAIS, NICE, 06000, FRA (Type of address: Service of Process) |
1999-09-17 | 2001-07-19 | Address | C/O 396 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2001-07-19 | Address | C/O 396 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080516001041 | 2008-05-16 | CERTIFICATE OF DISSOLUTION | 2008-05-16 |
031223002495 | 2003-12-23 | BIENNIAL STATEMENT | 2003-07-01 |
010719002015 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
990917002478 | 1999-09-17 | BIENNIAL STATEMENT | 1999-07-01 |
930701000440 | 1993-07-01 | CERTIFICATE OF INCORPORATION | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State