Search icon

GAZETTEN CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAZETTEN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1746677
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 49 WEST 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
WILLIAM A CLYNE Chief Executive Officer 49 WEST 37TH ST 9TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-08-14 2008-10-01 Address 228 EAST 45TH STREET, 17TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-20 2003-08-14 Address 58 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-01-20 2003-08-14 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-10-11 2003-08-14 Address 58 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-10-11 2000-01-20 Address 58 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1810029 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
081001000480 2008-10-01 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2008-10-01
051026002997 2005-10-26 BIENNIAL STATEMENT 2005-08-01
030814002621 2003-08-14 BIENNIAL STATEMENT 2003-08-01
000120002116 2000-01-20 BIENNIAL STATEMENT 1999-08-01

Trademarks Section

Serial Number:
78415871
Mark:
G GAZETTEN
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-05-10
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
G GAZETTEN

Goods And Services

For:
construction management and general contracting services
First Use:
2000-02-23
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78061279
Mark:
G
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2001-05-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
G

Goods And Services

For:
Construction management and general contracting services
First Use:
1998-09-01
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
78060266
Mark:
MISSION: POSSIBLE
Status:
ABANDONED - AFTER PUBLICATION
Mark Type:
SERVICE MARK
Application Filing Date:
2001-04-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MISSION: POSSIBLE

Goods And Services

For:
Construction management and general contracting services
International Classes:
037 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2007-08-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
GAZETTEN CONTRACTING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-05-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
GAZETTEN CONTRACTING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FLANAGAN, AS A TRUSTEE OF THE
Party Role:
Plaintiff
Party Name:
GAZETTEN CONTRACTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State