BIORGANIC GISAND INC.

Name: | BIORGANIC GISAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1993 (32 years ago) |
Date of dissolution: | 06 May 2011 |
Entity Number: | 1751674 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVE 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD BERKE | Chief Executive Officer | C/O LOEB, BLOCK & PARTNERS LLP, 505 PARK AVE 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LOEB, BLOCK & PARTNERS LLP | DOS Process Agent | 505 PARK AVE 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-13 | 1997-08-15 | Address | HOWARD BERKE, 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-09-13 | 1997-08-15 | Address | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-09-13 | 1997-08-15 | Address | 5095 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-08-24 | 1995-09-13 | Address | C/O LOEB, BLOCK AND WACKSMAN, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110506000757 | 2011-05-06 | CERTIFICATE OF DISSOLUTION | 2011-05-06 |
090811002042 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070813003641 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051005002540 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030731002688 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State